Advanced company searchLink opens in new window

PENTA PRECISION ENG. LIMITED

Company number 03478011

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)
21 Dec 2023 MR04 Satisfaction of charge 034780110003 in full
12 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
12 Dec 2023 MR01 Registration of charge 034780110004, created on 12 December 2023
17 Jul 2023 MR01 Registration of charge 034780110003, created on 3 July 2023
11 Jul 2023 MR04 Satisfaction of charge 034780110002 in full
04 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
13 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
04 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
19 Aug 2022 PSC07 Cessation of Susan Christine Walker as a person with significant control on 30 June 2022
18 Aug 2022 PSC02 Notification of Penta Precision Holdings Limited as a person with significant control on 30 June 2022
18 Aug 2022 PSC07 Cessation of Stephen Mark Walker as a person with significant control on 30 June 2022
07 Jul 2022 PSC04 Change of details for Mrs Susan Christine Walker as a person with significant control on 6 April 2016
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
06 Oct 2021 CH01 Director's details changed for Mr Stephen Mark Walker on 6 October 2021
06 Oct 2021 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Unit 9 Murrills Estate Portchester Fareham Hampshire PO16 9rd on 6 October 2021
06 Oct 2021 PSC04 Change of details for Mr Stephen Mark Walker as a person with significant control on 6 October 2021
14 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with updates
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 100
27 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
14 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2020 SH08 Change of share class name or designation
14 Sep 2020 MA Memorandum and Articles of Association
09 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 09/12/2019
21 May 2020 TM02 Termination of appointment of Wellesley Services Limited as a secretary on 25 March 2020