- Company Overview for PD DEVICES LIMITED (04253515)
- Filing history for PD DEVICES LIMITED (04253515)
- People for PD DEVICES LIMITED (04253515)
- Charges for PD DEVICES LIMITED (04253515)
- More for PD DEVICES LIMITED (04253515)
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) |
---|---|---|---|
23 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Derek Nesbitt on 4 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
05 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
19 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
27 May 2016 | AP01 | Appointment of Mr Adrian Ferrari-Stanford as a director on 19 May 2016 | |
27 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
27 May 2016 | SH08 | Change of share class name or designation | |
26 May 2016 | AP01 | Appointment of Mr Derek Nesbitt as a director on 19 May 2016 | |
26 May 2016 | SH02 | Sub-division of shares on 19 May 2016 | |
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
20 May 2016 | TM02 | Termination of appointment of Ann Joy Rendell as a secretary on 19 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Ann Joy Rendell as a director on 19 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Lisa Poole as a director on 19 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of David Brian Flower as a director on 19 May 2016 | |
20 May 2016 | MR04 | Satisfaction of charge 3 in full | |
14 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|