- Company Overview for PANTHER DESIGN SERVICES LIMITED (02673822)
- Filing history for PANTHER DESIGN SERVICES LIMITED (02673822)
- People for PANTHER DESIGN SERVICES LIMITED (02673822)
- Charges for PANTHER DESIGN SERVICES LIMITED (02673822)
- More for PANTHER DESIGN SERVICES LIMITED (02673822)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
25 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-25
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from Barleyfield Hinckley Fields Hinckley Leicestershire LE10 1YE on 9 January 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Mr Simon Richard Panther on 17 December 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Robert John Panther on 17 December 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Colin Robert Panther on 17 December 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Martin David Panther on 17 December 2009 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
23 Oct 2008 | 169 | Gbp ic 263/84\30/09/08\gbp sr 179@1=179\ | |
23 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2008 | 288b | Appointment terminated director cynthia panther | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Sep 2008 | 288a | Director appointed mr colin robert panther |