20 March 2024 | Director's details changed for Mr David Roche on 12 March 2024 | 2 pages |
---|
20 March 2024 | Director's details changed for Mr Iain Campbell Muir on 12 March 2024 | 2 pages |
---|
20 March 2024 | Change of details for Mr Darren George Mcdermott as a person with significant control on 12 March 2024 | 2 pages |
---|
20 March 2024 | Director's details changed for Mr Jevon Thurston-Thorpe on 12 March 2024 | 2 pages |
---|
20 March 2024 | Director's details changed for Mr Darren George Mcdermott on 12 March 2024 | 2 pages |
---|
17 February 2024 | Company name changed penso composites LIMITED\certificate issued on 17/02/24 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2024-02-14
| 3 pages |
---|
15 January 2024 | Total exemption full accounts made up to 31 July 2023 | 9 pages |
---|
15 August 2023 | Confirmation statement made on 10 August 2023 with no updates | 3 pages |
---|
6 June 2023 | Total exemption full accounts made up to 31 July 2022 | 7 pages |
---|
8 March 2023 | Previous accounting period extended from 30 June 2022 to 31 July 2022 | 1 page |
---|
14 September 2022 | Confirmation statement made on 10 August 2022 with no updates | 3 pages |
---|
2 May 2022 | Appointment of Mr Jason Daniel Mcdermott as a director on 10 June 2021 | 2 pages |
---|
2 May 2022 | Appointment of Mr William Michael Mcdermott Jnr as a director on 10 June 2021 | 2 pages |
---|
16 August 2021 | Registered office address changed from 2 Woodhams Road Coventry West Midlands CV3 4FX England to 13-13a Westwood Way Westwood Business Park Coventry CV4 8HS on 16 August 2021 | 1 page |
---|
10 August 2021 | Confirmation statement made on 10 August 2021 with updates | 4 pages |
---|
10 June 2021 | Incorporation Statement of capital on 2021-06-10 | 35 pages |
---|