Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director Name | Miss Nicola Batty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2020(7 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Plex Margaret Street Wakefield WF1 2DQ |
Website | panovistamarketing.com |
---|---|
Telephone | 01924 919241 |
Telephone region | Wakefield |
Registered Address | The Plex Margaret Street Wakefield WF1 2DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Ian Ayliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,342 |
Cash | £3,074 |
Current Liabilities | £21,555 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
22 September 2020 | Termination of appointment of Nicola Batty as a director on 22 September 2020 (1 page) |
21 August 2020 | Registered office address changed from Panovista (Solutions) Ltd Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR to The Plex Margaret Street Wakefield WF1 2DQ on 21 August 2020 (1 page) |
5 April 2020 | Appointment of Miss Nicola Batty as a director on 5 April 2020 (2 pages) |
5 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 April 2014 | Director's details changed for Mr Ian Ayliffe on 1 October 2013 (2 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (3 pages) |
7 April 2014 | Director's details changed for Mr Ian Ayliffe on 1 October 2013 (2 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (3 pages) |
7 April 2014 | Director's details changed for Mr Ian Ayliffe on 1 October 2013 (2 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (3 pages) |
7 February 2014 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Mr Ian Ayliffe on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Ian Ayliffe on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Mr Ian Ayliffe on 7 February 2014 (2 pages) |
5 April 2013 | Incorporation
|
5 April 2013 | Incorporation
|
5 April 2013 | Incorporation
|