Advanced company searchLink opens in new window

PANELFIX LTD

Company number 11590571

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)
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
02 Apr 2024 PSC07 Cessation of Holly Ann Arnold as a person with significant control on 31 March 2024
02 Apr 2024 PSC01 Notification of Luke Elliot Arnold as a person with significant control on 31 March 2024
02 Apr 2024 TM01 Termination of appointment of Holly Ann Arnold as a director on 31 March 2024
02 Apr 2024 TM02 Termination of appointment of Holly Ann Arnold as a secretary on 31 March 2024
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 September 2022
27 Sep 2022 CH01 Director's details changed for Miss Holly Ann Arnold on 27 September 2022
27 Sep 2022 CH03 Secretary's details changed for Holly Ann Arnold on 27 September 2022
27 Sep 2022 PSC04 Change of details for Miss Holly Ann Arnold as a person with significant control on 27 September 2022
27 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
03 Aug 2020 AP01 Appointment of Mr Luke Elliot Arnold as a director on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of Luke Elliot Arnold as a director on 3 August 2020
03 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
23 Oct 2019 AP01 Appointment of Mr Luke Elliot Arnold as a director on 23 October 2019
23 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
11 Oct 2019 AD01 Registered office address changed from Unit M4 Lawrence Drive Yate BS37 5PG England to Fromeside Depot Wickwar Road Chipping Sodbury Bristol BS37 6BQ on 11 October 2019
08 Oct 2019 PSC07 Cessation of James Morgan as a person with significant control on 26 September 2019
08 Oct 2019 PSC01 Notification of Holly Ann Arnold as a person with significant control on 26 September 2019
08 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
16 Jan 2019 AD01 Registered office address changed from The Old Post Office 41-43 Market Place Chippenham SN15 3HR England to Unit M4 Lawrence Drive Yate BS37 5PG on 16 January 2019