PENTEL COMPUTER SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/09/2327 September 2023 | Final Gazette dissolved following liquidation |
| 27/09/2327 September 2023 | Final Gazette dissolved following liquidation |
| 27/06/2327 June 2023 | Return of final meeting in a members' voluntary winding up |
| 09/12/229 December 2022 | Liquidators' statement of receipts and payments to 2022-09-30 |
| 26/10/2126 October 2021 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Castlegate House 36 Castle Street Hertford Herfordshire SG14 1HH on 2021-10-26 |
| 20/10/2120 October 2021 | Resolutions |
| 20/10/2120 October 2021 | Resolutions |
| 18/10/2118 October 2021 | Declaration of solvency |
| 13/10/2113 October 2021 | Appointment of a voluntary liquidator |
| 22/07/2122 July 2021 | Satisfaction of charge 1 in full |
| 02/03/212 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 23/03/2023 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM TITCHFIELD HOUSE, 2ND FLOOR 69/85 TABERNACLE STREET LONDON EC2A 4BD ENGLAND |
| 02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 69-85 HAINES WATTS (CITY) LLP TITCHFIELD HOUSE TABERNACLE STREET LONDON EC2A 4BD ENGLAND |
| 20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM TITCHFIELD HOUSE, 2ND FLOOR 69/85 TABERNACLE STREET LONDON EC2A 4BD ENGLAND |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM TITCHFIELD HOUSE, 2ND FLLOR 69/85 TABERNACLE STREET LONDON EC2A 4BD ENGLAND |
| 18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 3 COLDBATH SQUARE, LONDON EC1R 5HL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PAGE |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN PEEL |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/06/1623 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/07/159 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 25/06/1425 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/06/1324 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/07/1219 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 28/03/1228 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER PAGE / 27/03/2012 |
| 28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAGE / 27/03/2012 |
| 28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN MICHAEL PEEL / 02/03/2012 |
| 08/08/118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN MICHAEL PEEL / 09/06/2011 |
| 08/08/118 August 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
| 08/08/118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAGE / 09/06/2011 |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 18/08/1018 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 13/07/1013 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
| 17/06/0917 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 16/06/0916 June 2009 | RETURN MADE UP TO 09/06/09; NO CHANGE OF MEMBERS |
| 07/01/097 January 2009 | ALTER ARTICLES 24/12/2008 |
| 09/07/089 July 2008 | RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS |
| 15/05/0815 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
| 02/07/072 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
| 12/06/0712 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
| 17/01/0717 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/11/062 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
| 22/06/0622 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
| 14/09/0514 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 16/08/0516 August 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
| 15/08/0515 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
| 26/11/0426 November 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 05/07/045 July 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
| 02/07/042 July 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
| 07/04/047 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 15/09/0315 September 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/09/0315 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 03/09/033 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/07/0314 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
| 14/07/0314 July 2003 | NEW DIRECTOR APPOINTED |
| 14/07/0314 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/06/0314 June 2003 | SECRETARY RESIGNED |
| 14/06/0314 June 2003 | DIRECTOR RESIGNED |
| 09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PENTEL COMPUTER SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company