- Company Overview for PANDR COMPUTING LTD (09088923)
- Filing history for PANDR COMPUTING LTD (09088923)
- People for PANDR COMPUTING LTD (09088923)
- More for PANDR COMPUTING LTD (09088923)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
11 Dec 2023 | PSC04 | Change of details for Mr Phillip Peter Barnes as a person with significant control on 21 November 2023 | |
11 Dec 2023 | PSC07 | Cessation of Richard James Kellett as a person with significant control on 21 November 2023 | |
11 Dec 2023 | AP01 | Appointment of Mr David Paul Goodwin as a director on 11 December 2023 | |
11 Dec 2023 | TM01 | Termination of appointment of Richard James Kellett as a director on 9 December 2023 | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
31 Mar 2022 | AD01 | Registered office address changed from Office 1 & 2, Bridgewater House North Road Ellesmere Port CH65 1AF England to Suite G9 the Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN on 31 March 2022 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
18 Jun 2021 | AD01 | Registered office address changed from Office 7 Bridgewater House North Road Ellesmere Port CH65 1AF England to Office 1 & 2, Bridgewater House North Road Ellesmere Port CH65 1AF on 18 June 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Richard James Kellett on 25 January 2021 | |
25 Jan 2021 | PSC04 | Change of details for Mr Richard James Kellett as a person with significant control on 25 January 2021 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
20 Jun 2017 | AD01 | Registered office address changed from Unit 6, Evans Business Park North Road Ellesmere Port Cheshire CH65 1AE to Office 7 Bridgewater House North Road Ellesmere Port CH65 1AF on 20 June 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |