Advanced company searchLink opens in new window

PELORUS INTERNATIONAL SHIPPING LIMITED

Company number 01255656

Filter by category

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)
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
21 May 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
21 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AP03 Appointment of Mr Nigel Grace as a secretary
03 Jan 2012 TM02 Termination of appointment of Julia Lucas as a secretary
15 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Apr 2011 AD01 Registered office address changed from Unit 3 Chase Way Eurocam Technology Park Bradford West Yorkshire BD5 8HW on 26 April 2011
15 Mar 2011 AD03 Register(s) moved to registered inspection location
14 Mar 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
14 Mar 2011 AD02 Register inspection address has been changed from C/O Pritchard Englefield 14 New Street London EC2M 4HE United Kingdom
11 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Nov 2010 AP03 Appointment of Mrs Julia Catherine Lucas as a secretary
10 Nov 2010 TM02 Termination of appointment of Bryan Bletso as a secretary
09 Sep 2010 CH01 Director's details changed for Mr Andrew Connor on 9 September 2010
18 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr Andrew Connor on 14 December 2009
18 Dec 2009 CH01 Director's details changed for Matthew Stephen Marriott on 14 December 2009
18 Dec 2009 AD02 Register inspection address has been changed
27 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
30 Sep 2009 288b Appointment terminated director martin meyer
03 Sep 2009 288b Appointment terminated director andreas lohmeier
07 Aug 2009 288a Director appointed matthew stephen marriott
07 Aug 2009 288a Director appointed andrew connor