Based in Gloucestershire, Pennant Software Services Ltd was setup in 1999, it's status is listed as "Dissolved". Pennant Software Services Ltd has 2 directors listed at Companies House. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENTS, David Joseph | 15 June 2017 | - | 1 |
WALKER, Philip Henry | 03 November 2014 | 15 June 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 December 2019 | |
TM01 - Termination of appointment of director | 26 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 October 2019 | |
DS01 - Striking off application by a company | 24 September 2019 | |
CS01 - N/A | 21 May 2019 | |
TM01 - Termination of appointment of director | 13 May 2019 | |
TM01 - Termination of appointment of director | 24 September 2018 | |
CS01 - N/A | 26 May 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
AA - Annual Accounts | 28 March 2018 | |
AP01 - Appointment of director | 12 October 2017 | |
AP03 - Appointment of secretary | 16 June 2017 | |
TM02 - Termination of appointment of secretary | 15 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
CS01 - N/A | 18 May 2017 | |
TM01 - Termination of appointment of director | 29 March 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 14 April 2016 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AP03 - Appointment of secretary | 11 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
TM01 - Termination of appointment of director | 11 November 2014 | |
TM02 - Termination of appointment of secretary | 11 November 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 04 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH03 - Change of particulars for secretary | 18 May 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 27 May 2008 | |
363s - Annual Return | 02 June 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363s - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 09 May 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 16 April 2004 | |
288b - Notice of resignation of directors or secretaries | 10 March 2004 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 05 April 2003 | |
395 - Particulars of a mortgage or charge | 04 April 2003 | |
RESOLUTIONS - N/A | 03 April 2003 | |
SA - Shares agreement | 03 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 22 March 2003 | |
363s - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 08 May 2002 | |
RESOLUTIONS - N/A | 12 April 2002 | |
RESOLUTIONS - N/A | 12 April 2002 | |
RESOLUTIONS - N/A | 12 April 2002 | |
RESOLUTIONS - N/A | 12 April 2002 | |
CERTNM - Change of name certificate | 12 March 2002 | |
395 - Particulars of a mortgage or charge | 19 February 2002 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 11 May 2001 | |
AA - Annual Accounts | 10 January 2001 | |
225 - Change of Accounting Reference Date | 06 September 2000 | |
363s - Annual Return | 12 June 2000 | |
RESOLUTIONS - N/A | 06 June 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2000 | |
123 - Notice of increase in nominal capital | 08 February 2000 | |
RESOLUTIONS - N/A | 21 January 2000 | |
CERTNM - Change of name certificate | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
288b - Notice of resignation of directors or secretaries | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
288b - Notice of resignation of directors or secretaries | 20 January 2000 | |
287 - Change in situation or address of Registered Office | 19 January 2000 | |
288b - Notice of resignation of directors or secretaries | 19 January 2000 | |
288b - Notice of resignation of directors or secretaries | 19 January 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2000 | |
395 - Particulars of a mortgage or charge | 23 December 1999 | |
395 - Particulars of a mortgage or charge | 23 August 1999 | |
288b - Notice of resignation of directors or secretaries | 18 August 1999 | |
288b - Notice of resignation of directors or secretaries | 18 August 1999 | |
288b - Notice of resignation of directors or secretaries | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1999 | |
395 - Particulars of a mortgage or charge | 14 August 1999 | |
395 - Particulars of a mortgage or charge | 14 August 1999 | |
287 - Change in situation or address of Registered Office | 06 August 1999 | |
225 - Change of Accounting Reference Date | 06 August 1999 | |
CERTNM - Change of name certificate | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 04 July 1999 | |
288b - Notice of resignation of directors or secretaries | 21 June 1999 | |
NEWINC - New incorporation documents | 18 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of intellectual property | 26 March 2003 | Outstanding |
N/A |
Legal charge | 13 February 2002 | Outstanding |
N/A |
Debenture | 21 December 1999 | Outstanding |
N/A |
Debenture | 10 August 1999 | Fully Satisfied |
N/A |
Debenture | 06 August 1999 | Fully Satisfied |
N/A |
Debenture | 06 August 1999 | Fully Satisfied |
N/A |