PENTRE TECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD England to D15 Flexspace Deeside Industrial Park Deeside CH5 2JZ on 2025-08-26

View Document

12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Appointment of Ms Hannah Catrin Hawthorne as a director on 2024-06-24

View Document

20/06/2420 June 2024 Satisfaction of charge 105503530001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Registered office address changed from 34 the Ridgeway Holywell Flintshire CH8 7SN Wales to Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD on 2024-02-20

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/02/2328 February 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/235 January 2023 Change of details for Ms Hannah Catrin Hawthorne as a person with significant control on 2023-01-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

07/12/217 December 2021 Registration of charge 105503530001, created on 2021-12-03

View Document

24/11/2124 November 2021 Registered office address changed from 209 Liverpool Road Southport Merseyside PR8 4PH England to 34 the Ridgeway Holywell Flintshire CH8 7SN on 2021-11-24

View Document

16/11/2116 November 2021 Registered office address changed from 34 the Ridgeway Holywell Flintshire CH8 7SN United Kingdom to 209 Liverpool Road Southport Merseyside PR8 4PH on 2021-11-16

View Document

28/05/2128 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CESSATION OF RONALD IAN BRISCOE AS A PSC

View Document

23/04/2123 April 2021 SECRETARY APPOINTED MS HANNAH CATRIN HAWTHORNE

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/08/206 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE CHARLES SINNOTT / 30/07/2020

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CHARLES SINNOTT

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE SINNOTT / 19/07/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD UNITED KINGDOM

View Document

26/05/2026 May 2020 CHANGE PERSON AS DIRECTOR

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH HAWTHORNE

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MS HANNAH CATRIN HAWTHORNE / 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR STEVE SINNOTT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/01/2019

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

15/04/1915 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 05/01/19 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD IAN BRISCOE

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MISS HANNAH CATRIN HAWTHORNE / 23/01/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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