Panacea Resource Solutions Limited (08511664) is a private limited with share capital incorporated on 01/05/2013 (12 years old) and registered in northampton, NN15JF. The company operates under SIC code 70229 - management consultancy activities other than financial management.
Panacea resource solutions limited is a management consulting company based out of panacea house hullbridge road, rayleigh, united kingdom.
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-03-2022
Resolution
Category:Resolution
Date:18-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:17-10-2016
Annual Return Company
Category:Annual Return
Date:24-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:12-07-2013
Resolution
Category:Resolution
Date:13-06-2013
Incorporation Company
Category:Incorporation
Date:01-05-2013
Innovate Grants
1
This company received a grant of £320431.0 for Panacea Pm2020 Internal Combustion Engine Efficiency And Pollution Reduction Innovation System. The project started on 01/02/2019 and ended on 31/01/2020.
Import / Export
Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1
Risk Assessment
not scored
International Score
Accounts
Typeunaudited abridged
Due Date30/06/2022
Filing Date31/08/2021
Latest Accounts30/09/2020
Trading Addresses
Suite 500 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered