Advanced company searchLink opens in new window

PELSIS LIMITED

Company number 01576542

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)
29 Nov 2017 MR01 Registration of charge 015765420020, created on 24 November 2017
13 Nov 2017 MR01 Registration of charge 015765420019, created on 25 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
31 Oct 2017 MR01 Registration of charge 015765420018, created on 25 October 2017
31 Oct 2017 MR01 Registration of charge 015765420016, created on 25 October 2017
31 Oct 2017 MR01 Registration of charge 015765420017, created on 26 October 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
13 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 26/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2017 SH08 Change of share class name or designation
13 Sep 2017 SH02 Consolidation of shares on 16 August 2017
01 Sep 2017 MR01 Registration of charge 015765420014, created on 26 August 2017
01 Sep 2017 MR01 Registration of charge 015765420015, created on 26 August 2017
30 Aug 2017 MR04 Satisfaction of charge 015765420013 in full
24 Aug 2017 AP01 Appointment of Mr Nicolas Stephane Frederic Fournier as a director on 23 August 2017
21 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 TM01 Termination of appointment of Nik Voets as a director on 30 June 2016
29 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 550,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 AP01 Appointment of Robert Louis Cummings as a director on 21 May 2015
11 Jun 2015 AP01 Appointment of Nik Voets as a director on 3 June 2015
11 Jun 2015 TM01 Termination of appointment of Michael Rohl as a director on 3 June 2015
25 Mar 2015 TM01 Termination of appointment of James Craig Spence as a director on 2 March 2015
20 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 550,000
20 Feb 2015 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
19 Feb 2015 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014