Advanced company searchLink opens in new window

PNEUFORM MACHINES LIMITED

Company number 03623837

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Micro company accounts made up to 5 April 2023
11 Dec 2023 PSC01 Notification of Julian Kidger as a person with significant control on 18 September 2023
04 Dec 2023 PSC07 Cessation of Bessinger Design Ltd as a person with significant control on 20 September 2023
28 Sep 2023 TM01 Termination of appointment of Bruce John Bessinger as a director on 18 September 2023
28 Sep 2023 TM01 Termination of appointment of Michelle Bessinger as a director on 18 September 2023
28 Sep 2023 AP01 Appointment of Mr Julian Kidger as a director on 18 September 2023
28 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
28 Sep 2023 AD01 Registered office address changed from Unit E Laundary Way Laundry Way Capel Dorking RH5 5LG England to Faroe House Thornburgh Road Eastfield Scarborough YO11 3UY on 28 September 2023
23 Nov 2022 AA Micro company accounts made up to 5 April 2022
14 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
21 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 21 June 2022
20 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
10 Mar 2022 AA01 Current accounting period shortened from 30 September 2022 to 5 April 2022
06 Mar 2022 PSC02 Notification of Bessinger Design Ltd as a person with significant control on 10 January 2022
11 Jan 2022 AP01 Appointment of Mrs Michelle Bessinger as a director on 10 January 2022
11 Jan 2022 PSC07 Cessation of Trevor Clark as a person with significant control on 10 January 2022
11 Jan 2022 AP01 Appointment of Mr Bruce John Bessinger as a director on 10 January 2022
11 Jan 2022 PSC08 Notification of a person with significant control statement
11 Jan 2022 AD01 Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to Unit E Laundary Way Laundry Way Capel Dorking RH5 5LG on 11 January 2022
10 Jan 2022 TM01 Termination of appointment of Trevor Clark as a director on 6 January 2022
10 Jan 2022 TM02 Termination of appointment of Medina Joan Williams as a secretary on 6 January 2022
05 Oct 2021 AA01 Previous accounting period extended from 31 August 2021 to 30 September 2021
10 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
01 Feb 2021 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 1 February 2021
29 Jan 2021 CH01 Director's details changed for Mr Trevor Clark on 19 January 2021