Advanced company searchLink opens in new window

PANTEC SOLUTIONS LTD.

Company number 03292771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2017 AD01 Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 31 October 2017
30 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 408
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 408
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 408
28 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for David Leonard Thomas Smith on 19 December 2009
28 Jan 2010 CH01 Director's details changed for Neil Joe Fawcett on 19 December 2009
25 Oct 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Feb 2009 363a Return made up to 19/12/08; full list of members
16 Feb 2009 287 Registered office changed on 16/02/2009 from magnolia house 24 west street wimborne dorset BH21 1JS
29 Apr 2008 AA Total exemption full accounts made up to 31 March 2007
18 Feb 2008 363a Return made up to 19/12/07; full list of members
30 Mar 2007 AA Total exemption full accounts made up to 31 March 2006