PANORAMIC SERVICES LIMITED

Panoramic House Unit 4 Bankside Panoramic House Unit 4 Bankside, Gateshead, NE11 9SY, England
StatusACTIVE
Company No.11750802
CategoryPrivate Limited Company
Incorporated04 Jan 2019
Age5 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

PANORAMIC SERVICES LIMITED is an active private limited company with number 11750802. It was incorporated 5 years, 5 months, 4 days ago, on 04 January 2019. The company address is Panoramic House Unit 4 Bankside Panoramic House Unit 4 Bankside, Gateshead, NE11 9SY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

New address: Panoramic House Unit 4 Bankside the Watermark Gateshead NE11 9SY

Change date: 2024-04-18

Old address: Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Old address: Panoramic House Unit 4 Bankside the Watermark Gateshead NE11 9SY England

New address: Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ

Change date: 2024-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-07

Officer name: William Hincks

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Hincks

Appointment date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Lyndsay Harper

Appointment date: 2023-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-02

Officer name: Nicholas Alexander Merrey

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: John Brown

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Nicholas Alexander Merrey

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: David James Lyndsey Harper

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Hogg

Termination date: 2021-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brown

Appointment date: 2021-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-05

Officer name: Mr Dean Hogg

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Maurice Krasner

Change date: 2021-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Bootiman Smith

Cessation date: 2021-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Address

Type: AD01

Old address: St. Pauls House, 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom

Change date: 2021-04-02

New address: Panoramic House Unit 4 Bankside the Watermark Gateshead NE11 9SY

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-29

Officer name: Mr Benjamin Bootiman Smith

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 07 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-07

Psc name: Mr David James Lyndsey Harper

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 07 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Bootiman Smith

Notification date: 2021-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 07 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-07

Psc name: Gerald Maurice Krasner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David James Lyndsey Harper

Notification date: 2019-06-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-13

Psc name: Gerald Maurice Krasner

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Lyndsey Harper

Appointment date: 2019-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Incorporation company

Date: 04 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVICENNA BRISTOL LTD

8 CLEEVE HILL EXTENSION,BRISTOL,BS16 6ES

Number:11586254
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORSTORPHINE HOLDINGS LIMITED

ST DUNSTANS HOUSE,MELROSE,TD6 9RU

Number:SC604890
Status:ACTIVE
Category:Private Limited Company

DVG SERVICES LTD

4 THE WEAVERS,BIDDENDEN,TN27 8AP

Number:09872458
Status:ACTIVE
Category:Private Limited Company

ORCHARD MELAMINE PRODUCTS LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:04172165
Status:ACTIVE
Category:Private Limited Company

PETER JONES INVESTMENTS LIMITED

NETWORK HOUSE THIRD AVENUE,MARLOW,SL7 1LY

Number:08819751
Status:ACTIVE
Category:Private Limited Company

SWORDERS PLACE MANAGEMENT COMPANY LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:06674387
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source