STEVEN PAMMENTER ENGINEERING SERVICES LIMITED
Company number 06396783
- Company Overview for STEVEN PAMMENTER ENGINEERING SERVICES LIMITED (06396783)
- Filing history for STEVEN PAMMENTER ENGINEERING SERVICES LIMITED (06396783)
- People for STEVEN PAMMENTER ENGINEERING SERVICES LIMITED (06396783)
- Charges for STEVEN PAMMENTER ENGINEERING SERVICES LIMITED (06396783)
- More for STEVEN PAMMENTER ENGINEERING SERVICES LIMITED (06396783)
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
|
|
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 |