Date | Description |
2025-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/25, NO UPDATES |
2024-12-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PATRICK RIVERS |
2024-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN MEAKINS |
2024-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES TYNDALL |
2024-07-03 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2024 |
2024-05-28 |
update statutory_documents ARTICLE 2(D) OF THE COMPANY'S ARTICLES OF ASSOCIATION IS HEREBY RENEWED AND THEREFORE THE DIRECTORS ARE GENERALLY AND UNCONDITIONALLY AUTHORISED TO ALLOT OR GRANT RIGHTS TO SUBSCRIBE FOR OR CONVERT SECURITIES INTO SHARES OF THE COMPANY 16/05/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES |
2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-09 |
delete source_ip 91.192.195.105 |
2023-09-09 |
insert source_ip 88.208.252.197 |
2023-04-07 |
delete address 20 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6CT |
2023-04-07 |
insert address 8B ISAAC NEWTON WAY ALMA PARK INDUSTRIAL ESTATE GRANTHAM LINCOLNSHIRE ENGLAND NG31 9RT |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2023 FROM
20 ST CATHERINES ROAD
GRANTHAM
LINCOLNSHIRE
NG31 6CT |
2023-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2023 FROM
8B ISAAC NEWTON WAY
GRANTHAM
LINCOLNSHIRE
NG31 9RT
ENGLAND |
2023-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2023 FROM
8B ISAAC NEWTON WAY ISAAC NEWTON WAY
ALMA PARK INDUSTRIAL ESTATE
GRANTHAM
LINCOLNSHIRE
NG31 9RT
ENGLAND |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
2022-12-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-11 |
insert sales_emails sa..@pentangle-fabrications.co.uk |
2022-11-11 |
delete address 8b Issac Newton Way, Alma Park Industrial Estate, Grantham, Lincolnshire, NG31 9RT |
2022-11-11 |
delete index_pages_linkeddomain facebook.com |
2022-11-11 |
delete index_pages_linkeddomain hattrickmedia.co.uk |
2022-11-11 |
delete index_pages_linkeddomain pentangle-fabs.co.uk |
2022-11-11 |
delete index_pages_linkeddomain vimeo.com |
2022-11-11 |
delete source_ip 82.196.235.148 |
2022-11-11 |
insert alias Pentangle Engineering Limited |
2022-11-11 |
insert email sa..@pentangle-fabrications.co.uk |
2022-11-11 |
insert index_pages_linkeddomain giger.co.uk |
2022-11-11 |
insert index_pages_linkeddomain leomediaproduction.co.uk |
2022-11-11 |
insert index_pages_linkeddomain nettl-newark-grantham.com |
2022-11-11 |
insert index_pages_linkeddomain w3w.co |
2022-11-11 |
insert phone +44 (0) 1476 568 511 |
2022-11-11 |
insert source_ip 91.192.195.105 |
2022-11-11 |
update robots_txt_status www.pentangle-eng.co.uk: 404 => 200 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2022-02-06 |
delete managingdirector Mark Paterson |
2022-02-06 |
delete otherexecutives Andrew Kennedy |
2022-02-06 |
delete otherexecutives Tom Tyndall |
2022-02-06 |
delete fax +44 (0) 1476 590356 |
2022-02-06 |
delete person Andrew Kennedy |
2022-02-06 |
delete person Keith Adcock |
2022-02-06 |
delete person Mark Paterson |
2022-02-06 |
delete person Nigel Rivers |
2022-02-06 |
delete person Tom Tyndall |
2022-02-06 |
insert index_pages_linkeddomain pentangle-fabrications.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MEAKINS / 15/10/2021 |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2021-01-16 |
delete source_ip 94.236.110.8 |
2021-01-16 |
insert source_ip 82.196.235.148 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-21 |
update statutory_documents SECRETARY APPOINTED MR THOMAS JAMES TYNDALL |
2018-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ADCOCK |
2018-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PATERSON |
2018-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL RIVERS |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-13 |
insert about_pages_linkeddomain iliffemediapromotions.co.uk |
2017-08-13 |
insert contact_pages_linkeddomain iliffemediapromotions.co.uk |
2017-08-13 |
insert index_pages_linkeddomain iliffemediapromotions.co.uk |
2017-08-13 |
insert product_pages_linkeddomain iliffemediapromotions.co.uk |
2017-08-13 |
insert service_pages_linkeddomain iliffemediapromotions.co.uk |
2017-08-13 |
insert terms_pages_linkeddomain iliffemediapromotions.co.uk |
2017-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 10/03/2017 |
2017-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 10/03/2017 |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNEDY |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-03-07 |
update statutory_documents 05/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-05 |
update statutory_documents 05/03/15 FULL LIST |
2015-02-06 |
delete alias Pentangle Fabrications Ltd. |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-16 |
delete otherexecutives Nigel Rivers |
2014-09-16 |
delete vat 012345678 |
2014-09-16 |
insert contact_pages_linkeddomain google.co.uk |
2014-09-16 |
insert vat 836437216 |
2014-09-16 |
update person_title Nigel Rivers: Company Director => Company Director / Company Secretary ) |
2014-08-11 |
delete alias Pentangle Engineering Systems Limited |
2014-08-11 |
delete fax 01476 590356 |
2014-08-11 |
delete phone 01476 572354 |
2014-08-11 |
delete source_ip 213.171.219.226 |
2014-08-11 |
insert address 8b Issac Newton Way, Alma Park Industrial Estate, Grantham, Lincolnshire, NG31 9RT |
2014-08-11 |
insert index_pages_linkeddomain hattrickmedia.co.uk |
2014-08-11 |
insert index_pages_linkeddomain pentangle-fabs.co.uk |
2014-08-11 |
insert source_ip 94.236.110.8 |
2014-08-11 |
insert vat 012345678 |
2014-05-08 |
delete contact_pages_linkeddomain imagedynamic.co.uk |
2014-05-08 |
delete index_pages_linkeddomain imagedynamic.co.uk |
2014-05-08 |
delete terms_pages_linkeddomain imagedynamic.co.uk |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-05 |
update statutory_documents 05/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update num_mort_charges 0 => 1 |
2013-10-07 |
update num_mort_outstanding 0 => 1 |
2013-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050653600001 |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-05 |
update statutory_documents 05/03/13 FULL LIST |
2012-10-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 05/03/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-18 |
update statutory_documents 05/03/11 FULL LIST |
2011-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 01/12/2010 |
2011-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 01/12/2010 |
2010-12-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KENNEDY / 18/08/2010 |
2010-03-09 |
update statutory_documents 05/03/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KENNEDY / 01/10/2009 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD ADCOCK / 01/10/2009 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MEAKINS / 01/10/2009 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PATERSON / 01/10/2009 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 01/10/2009 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES TYNDALL / 01/10/2009 |
2009-11-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2006-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2004-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |