PANORAMIC SERVICES LIMITED
Status | ACTIVE |
Company No. | 11750802 |
Category | Private Limited Company |
Incorporated | 04 Jan 2019 |
Age | 5 years, 5 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
8 CLEEVE HILL EXTENSION,BRISTOL,BS16 6ES
Number: | 11586254 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ST DUNSTANS HOUSE,MELROSE,TD6 9RU
Number: | SC604890 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |