PENSO ELECTRONICS LTD

05288827
2 WOODHAMS ROAD COVENTRY WEST MIDLANDS CV3 4FX

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
18 May 2021 officers Termination of appointment of director (Geoffrey Robert James Borwick) 1 Buy now
18 May 2021 officers Termination of appointment of director (Thomas James Robert Borwick) 1 Buy now
23 Apr 2021 officers Termination of appointment of director (Daniel Hurcombe) 1 Buy now
25 Feb 2021 officers Appointment of director (Mr Thomas James Robert Borwick) 2 Buy now
17 Feb 2021 officers Termination of appointment of director (Andrew Davies) 1 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Dec 2019 accounts Annual Accounts 10 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 10 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 officers Appointment of director (Lord Geoffrey Robert James Borwick) 2 Buy now
29 Jun 2018 officers Termination of appointment of director (Christian Heinz Siedler) 1 Buy now
20 Jun 2018 accounts Annual Accounts 8 Buy now
29 May 2018 officers Appointment of director (Mr Andrew Davies) 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 officers Appointment of director (Mr Christian Heinz Siedler) 2 Buy now
05 Oct 2017 officers Termination of appointment of director (Christopher James Buckenham) 1 Buy now
05 Oct 2017 officers Termination of appointment of secretary (Christopher James Buckenham) 1 Buy now
07 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2016 officers Termination of appointment of secretary (David Roche) 1 Buy now
09 Dec 2016 officers Appointment of secretary (Mr Christopher James Buckenham) 2 Buy now
09 Dec 2016 officers Appointment of director (Mr Christopher James Buckenham) 2 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 accounts Annual Accounts 7 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
17 Nov 2014 officers Change of particulars for secretary (Mr David Roche) 1 Buy now
17 Nov 2014 officers Change of particulars for director (Mr David Roche) 2 Buy now
17 Nov 2014 officers Change of particulars for director (Mr Daniel Hurcombe) 2 Buy now
28 May 2014 mortgage Registration of a charge 11 Buy now
11 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2013 accounts Annual Accounts 7 Buy now
14 Nov 2013 annual-return Annual Return 6 Buy now
01 Nov 2013 officers Appointment of director (Mr Jevon Thurston-Thorpe) 2 Buy now
01 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Nov 2012 annual-return Annual Return 5 Buy now
23 Oct 2012 officers Change of particulars for director (Mr Daniel Hurcombe) 2 Buy now
23 Oct 2012 officers Termination of appointment of director (James Hook) 1 Buy now
03 Jul 2012 accounts Annual Accounts 6 Buy now
24 Nov 2011 accounts Annual Accounts 6 Buy now
18 Nov 2011 annual-return Annual Return 6 Buy now
21 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2010 annual-return Annual Return 6 Buy now
03 Nov 2010 accounts Annual Accounts 6 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Mr James Grant Hook) 2 Buy now
20 Aug 2009 accounts Annual Accounts 5 Buy now
30 Jan 2009 officers Director appointed james grant hook 2 Buy now
26 Jan 2009 accounts Annual Accounts 4 Buy now
19 Jan 2009 annual-return Return made up to 17/11/08; full list of members 3 Buy now
19 Jan 2009 officers Director and secretary's change of particulars / david roche / 01/09/2008 2 Buy now
15 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
16 Jan 2008 annual-return Return made up to 17/11/07; full list of members 2 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: hatherton house hatherton street walsall westmidlands WS1 1YB 1 Buy now
24 Nov 2006 annual-return Return made up to 17/11/06; full list of members 2 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: c/o patrick charles & co hammond house 2259-61 coventry road, sheldon birmingham west midlands B26 3PA 1 Buy now
21 Sep 2006 accounts Annual Accounts 6 Buy now
13 Apr 2006 officers New secretary appointed 3 Buy now
13 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
22 Dec 2005 annual-return Return made up to 17/11/05; full list of members 7 Buy now
22 Feb 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
10 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
10 Jan 2005 officers New director appointed 2 Buy now
10 Jan 2005 officers New director appointed 2 Buy now
10 Jan 2005 address Registered office changed on 10/01/05 from: hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA 1 Buy now
18 Nov 2004 officers Secretary resigned 1 Buy now
18 Nov 2004 officers Director resigned 1 Buy now
17 Nov 2004 incorporation Incorporation Company 9 Buy now