Advanced company searchLink opens in new window

PANTHER INTELLIGENT HOME SOLUTIONS LIMITED

Company number 05921980

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)
15 Dec 2023 AA Micro company accounts made up to 30 March 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 30 March 2022
02 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 30 March 2021
05 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 March 2020
18 Mar 2021 PSC01 Notification of David Daley as a person with significant control on 16 March 2021
18 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 18 March 2021
17 Mar 2021 AD01 Registered office address changed from 9 Broomhill Lane Great Barr Birmingham West Midlands B43 5LB to 8 Tame Crescent West Bromwich B71 1BA on 17 March 2021
03 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 30 March 2019
04 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 30 March 2018
06 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 30 March 2017
20 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
24 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
14 Dec 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2014 AA Total exemption small company accounts made up to 30 March 2014
31 Dec 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off