AD01 |
Registered office address changed from 2 Woodhams Road Coventry West Midlands CV3 4FX to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Saturday 19th June 2021
filed on: 19th, June 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 7th May 2021
filed on: 18th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th May 2021
filed on: 18th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st January 2021
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th April 2021
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th February 2021.
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd February 2021
filed on: 17th, February 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 30th June 2020. Originally it was Tuesday 31st March 2020
filed on: 21st, May 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on Tuesday 17th July 2018.
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th June 2018
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th May 2018.
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th November 2017.
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th September 2017
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 29th September 2017
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thursday 1st December 2016 - new secretary appointed
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st December 2016
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 14th November 2015 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 25th January 2016
|
capital |
|
AP01 |
New director appointment on Wednesday 28th October 2015.
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Monday 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 14th November 2014 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 17th November 2014 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 17th November 2014 secretary's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 17th November 2014 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, March 2014
|
resolution |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 14th November 2013 with full list of members
filed on: 14th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th November 2013
|
capital |
|
AP01 |
New director appointment on Friday 1st November 2013.
filed on: 1st, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 14th November 2012 with full list of members
filed on: 14th, November 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 23rd October 2012 director's details were changed
filed on: 23rd, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2012
filed on: 3rd, July 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 24th, November 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 16th November 2011 with full list of members
filed on: 18th, November 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 21st January 2011 from 12 Johnson Street Woodcross Coseley West Midlands WV14 9RL
filed on: 21st, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th November 2010 with full list of members
filed on: 10th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 16th November 2009 with full list of members
filed on: 4th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 20th, August 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 26th, January 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 19th, January 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 19th January 2009
filed on: 19th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 1st, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 1st, February 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 16th January 2008
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 16th January 2008
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed penso consultancy LTDcertificate issued on 14/01/08
filed on: 14th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed penso consultancy LTDcertificate issued on 14/01/08
filed on: 14th, January 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/01/08 from: hatherton house hatherton street walsall westmidlands WS1 1YB
filed on: 9th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: hatherton house hatherton street walsall westmidlands WS1 1YB
filed on: 9th, January 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 23rd November 2006
filed on: 23rd, November 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 23rd November 2006
filed on: 23rd, November 2006
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/10/06 from: c/o patrick charles & co hammond house 2259-61 coventry road sheldon birmingham west midlands B26 3PA
filed on: 6th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/10/06 from: c/o patrick charles & co hammond house 2259-61 coventry road sheldon birmingham west midlands B26 3PA
filed on: 6th, October 2006
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 21st, September 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 21st, September 2006
|
accounts |
Free Download
(6 pages)
|
288b |
On Thursday 13th April 2006 Director resigned
filed on: 13th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 13th April 2006 Director resigned
filed on: 13th, April 2006
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to Thursday 22nd December 2005
filed on: 22nd, December 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to Thursday 22nd December 2005
filed on: 22nd, December 2005
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/05 to 31/03/06
filed on: 22nd, February 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/05 to 31/03/06
filed on: 22nd, February 2005
|
accounts |
Free Download
(1 page)
|
288a |
On Tuesday 11th January 2005 New director appointed
filed on: 11th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 11th January 2005 New secretary appointed;new director appointed
filed on: 11th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 11th January 2005 New director appointed
filed on: 11th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 11th January 2005 New director appointed
filed on: 11th, January 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/01/05 from: hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA
filed on: 11th, January 2005
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 11th January 2005 New secretary appointed;new director appointed
filed on: 11th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 11th January 2005 New director appointed
filed on: 11th, January 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/01/05 from: hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA
filed on: 11th, January 2005
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 17th November 2004 Director resigned
filed on: 17th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 17th November 2004 Director resigned
filed on: 17th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 17th November 2004 Secretary resigned
filed on: 17th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 17th November 2004 Secretary resigned
filed on: 17th, November 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, November 2004
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2004
|
incorporation |
Free Download
(9 pages)
|