PANORAMA TRAVEL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 04141380 |
Category | Private Limited Company |
Incorporated | 15 Jan 2001 |
Age | 23 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PANORAMA TRAVEL SOLUTIONS LTD is an active private limited company with number 04141380. It was incorporated 23 years, 4 months, 19 days ago, on 15 January 2001. The company address is Haylock House Haylock House, Kettering, NN15 6EY, Northants, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Termination director company with name termination date
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-15
Officer name: Zachary Wade Eller
Documents
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-15
Officer name: Mr Robin Carlo Mills
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Joseph Mulcahy
Termination date: 2023-09-26
Documents
Appoint person director company with name date
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-26
Officer name: Mr Zachary Wade Eller
Documents
Accounts with accounts type small
Date: 12 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type small
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 07 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 10 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-09-30
Documents
Certificate change of name company
Date: 28 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wic (1) LIMITED\certificate issued on 28/02/22
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Kent
Appointment date: 2022-01-25
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type small
Date: 09 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change to a person with significant control
Date: 19 Jan 2021
Action Date: 19 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-19
Psc name: Pointtravel Co. Ltd
Documents
Accounts with accounts type small
Date: 05 Nov 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 13 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Joseph Mulcahy
Appointment date: 2020-03-04
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Clarke
Termination date: 2020-03-04
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Liggins
Termination date: 2019-07-05
Documents
Accounts with accounts type small
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type small
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
New address: Haylock House Kettering Parkway Kettering Northants NN15 6EY
Old address: The Triangle 5-17 Hammersmith Grove London W6 0LG
Change date: 2018-04-24
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Francis John Bankes
Termination date: 2018-04-23
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr Andrew Clarke
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type small
Date: 13 Dec 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 06 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: Mr Henry Francis John Bankes
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-21
Officer name: Dimitrios Manikis
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-21
Officer name: Sean Joseph Lowe
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: Mr Dimitrios Manikis
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hoseasons Holidays Limited
Termination date: 2016-09-26
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-26
Officer name: Lynn Catherine Kelly
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Joseph Lowe
Appointment date: 2016-09-26
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-26
Officer name: Mr Andrew Liggins
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type dormant
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Certificate change of name company
Date: 16 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the international life leisure group LIMITED\certificate issued on 16/01/15
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Address
Type: AD01
Old address: C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom
Change date: 2013-09-10
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Change corporate director company with change date
Date: 06 Feb 2013
Action Date: 05 Feb 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-02-05
Officer name: The Hoseasons Group Holdings Limited
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Old address: Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom
Change date: 2012-02-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change corporate director company with change date
Date: 06 Jul 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: The Hoseasons Group Limited
Change date: 2011-06-30
Documents
Termination director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Rogerson
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynn Catherine Kelly
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type dormant
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change corporate director company with change date
Date: 16 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-06-09
Officer name: Holiday Cottages Group Limited
Documents
Appoint corporate director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Holiday Cottages Group Limited
Documents
Termination director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duleep Thomas
Documents
Termination director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rci Europe
Documents
Appoint person director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Fraser Rogerson
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed rci europe
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed duleep thomas
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew liggins
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian ailles
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary henry bankes
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed ian simon ailles
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william brennan
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed andrew liggins
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john nichols
Documents
Accounts with accounts type dormant
Date: 07 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 May 2008
Category: Address
Type: 287
Description: Registered office changed on 27/05/2008 from spring mill earby barnoldswick lancashire BB94 0AA
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john nichols / 29/01/2008
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
Legacy
Date: 14 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
BRENNTAG INORGANIC CHEMICALS (THETFORD) LIMITED
ALPHA HOUSE,LEEDS,LS16 6QY
Number: | 04237290 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BAWTRY ROAD,ROTHERHAM,S66 2TN
Number: | 11760356 |
Status: | ACTIVE |
Category: | Private Limited Company |
DKR SERVICES & CONSULTANCY LTD
36 LICHFIELD STREET,WALSALL,WS1 1TJ
Number: | 10995748 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 ANDERSONSTOWN ROAD,BELFAST,BT11 9EA
Number: | NI629995 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPTECH MACHINE TOOL SERVICES LIMITED
38 SUDBURY PARK,ASHBOURNE,DE6 5HU
Number: | 07282793 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER PUBLISHING (TROON) LIMITED
41A WEST PORTLAND STREET,TROON,KA10 6AB
Number: | SC593804 |
Status: | ACTIVE |
Category: | Private Limited Company |