Advanced company searchLink opens in new window

STEVEN PAMMENTER ENGINEERING SERVICES LIMITED

Company number 06396783

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)
23 Apr 2025 AA Total exemption full accounts made up to 31 October 2024
29 Oct 2024 PSC01 Notification of Grant Wilkinson as a person with significant control on 23 September 2024
29 Oct 2024 PSC04 Change of details for Mr Steven Pammenter as a person with significant control on 23 September 2024
28 Aug 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
20 Jun 2024 AD01 Registered office address changed from Maintenance Yard the Locks Hillmorton Warwickshire CV21 4PP England to Starbold Farm Banbury Road Southam Warwickshire CV47 2BL on 20 June 2024
01 May 2024 AA Total exemption full accounts made up to 31 October 2023
31 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
07 Feb 2023 AD01 Registered office address changed from 17 Somers Road Rugby CV22 7DG England to Maintenance Yard the Locks Hillmorton Warwickshire CV21 4PP on 7 February 2023
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 100
08 Apr 2022 AP01 Appointment of Mr Grant Wilkinson as a director on 31 March 2022
08 Apr 2022 AP03 Appointment of Paula Lorraine Ross as a secretary on 31 March 2022
08 Apr 2022 TM02 Termination of appointment of Gillian Rose Pammenter as a secretary on 31 March 2022
08 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
17 Feb 2022 MR04 Satisfaction of charge 063967830004 in full
14 Feb 2022 MR01 Registration of charge 063967830005, created on 14 February 2022
04 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
04 Aug 2021 TM01 Termination of appointment of David Philip Padun as a director on 4 August 2021
12 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Jul 2021 MR04 Satisfaction of charge 063967830001 in full
10 Feb 2021 AD01 Registered office address changed from 2 Stowgate Road Deeping St James Peterborough PE6 8TZ to 17 Somers Road Rugby CV22 7DG on 10 February 2021
14 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
06 Aug 2020 AP01 Appointment of David Philip Padun as a director on 6 August 2020
06 Aug 2020 PSC04 Change of details for Mr Steven Pammenter as a person with significant control on 6 August 2020