Advanced company searchLink opens in new window

PANSENSIC LIMITED

Company number 09053940

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)
04 Feb 2020 PSC07 Cessation of Happen Ltd as a person with significant control on 17 October 2019
24 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
23 May 2019 CH01 Director's details changed for Mr Paul Howarth on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr David Roy Walker on 22 May 2019
23 Jan 2019 CH01 Director's details changed for Mr Michael Terence Challacombe on 23 January 2019
02 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
10 Oct 2018 AD01 Registered office address changed from , Suite 20-21 Bude Business Centre, Kings Hill Industrial Estate, Bude, Cornwall, EX23 8QN, England to Unit 19-21 Efford Down Farm Vicarage Road Bude Cornwall EX23 8LT on 10 October 2018
02 Jul 2018 CH01 Director's details changed for Mr Paul Howarth on 29 June 2018
21 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 11/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
05 Jun 2018 PSC02 Notification of Akumen Ltd as a person with significant control on 11 May 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 3,297
16 May 2018 CH01 Director's details changed for Mr Vincent Richard Rossiter-Stead on 16 May 2018
16 May 2018 CH03 Secretary's details changed for Mr Vincent Richard Rossiter-Stead on 16 May 2018
08 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
09 Nov 2017 TM01 Termination of appointment of Darrell Lee Mann as a director on 2 June 2017