- Company Overview for PELSIS LIMITED (01576542)
- Filing history for PELSIS LIMITED (01576542)
- People for PELSIS LIMITED (01576542)
- Charges for PELSIS LIMITED (01576542)
- More for PELSIS LIMITED (01576542)
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
|
|
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
|
|
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
|
|
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
|
|
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 |