- Company Overview for PALL MANUFACTURING UK LIMITED (00769075)
- Filing history for PALL MANUFACTURING UK LIMITED (00769075)
- People for PALL MANUFACTURING UK LIMITED (00769075)
- Registers for PALL MANUFACTURING UK LIMITED (00769075)
- More for PALL MANUFACTURING UK LIMITED (00769075)
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) |
---|---|---|---|
09 Sep 2024 | TM01 | Termination of appointment of Deen William Harman as a director on 31 August 2024 | |
10 Jan 2024 | AP01 | Appointment of Mr Andrew Lawrence Lester as a director on 31 December 2023 | |
10 Jan 2024 | TM01 | Termination of appointment of Daniel Roger Robertson as a director on 31 December 2023 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Oct 2023 | AD02 | Register inspection address has been changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 4 Blythe Valley Innovation Centre Central Boulevard,Blythe Valley Business Park Solihull B90 8AJ | |
03 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
20 Mar 2023 | AP01 | Appointment of Mr Daniel Roger Robertson as a director on 15 March 2023 | |
20 Mar 2023 | TM01 | Termination of appointment of Antony Paul Mason as a director on 15 March 2023 | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
21 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
27 Jan 2021 | RP04AP01 | Second filing for the appointment of Ms Vanessa Merefield as a director | |
12 Jan 2021 | AP01 |
Appointment of Ms Vanessa Merefield as a director on 31 December 2020
|
|
12 Jan 2021 | TM01 | Termination of appointment of Christina Ellen Munslow as a director on 31 December 2020 | |
30 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
23 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
16 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Apr 2019 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX | |
26 Apr 2019 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
26 Apr 2019 | TM02 | Termination of appointment of Christina Ellen Munslow as a secretary on 18 March 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates |