- Company Overview for PDS INSTRUMENTS LTD (05751614)
- Filing history for PDS INSTRUMENTS LTD (05751614)
- People for PDS INSTRUMENTS LTD (05751614)
- Charges for PDS INSTRUMENTS LTD (05751614)
- More for PDS INSTRUMENTS LTD (05751614)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
15 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
15 Oct 2018 | AD01 | Registered office address changed from 6 Paignton Road Southampton SO16 4NP England to 1 the Bridgeway Portsmouth Road Woolston Southampton SO19 7PE on 15 October 2018 | |
15 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
05 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
07 Oct 2016 | TM01 | Termination of appointment of Peter Barker as a director on 5 October 2016 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 117 Paynes Road Southampton SO15 3BW to 6 Paignton Road Southampton SO16 4NP on 13 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
09 Feb 2015 | AD01 | Registered office address changed from Pear Tree Cottage Ash Hill Common Sherfield English Romsey Hampshire SO51 6FU to 117 Paynes Road Southampton SO15 3BW on 9 February 2015 | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
07 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from Unit 53 Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ United Kingdom on 23 July 2012 | |
25 Apr 2012 | AD01 | Registered office address changed from 53 Abbey Enterprise Centre Premier Way Abbey Park Ind Estate Romsey Hampshire SO51 9AQ United Kingdom on 25 April 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
06 Oct 2011 | AD01 | Registered office address changed from 79 Abbey Enterprise Centre Premier Way, Abbey Park Ind. Estate, Romsey Hampshire SO51 9AQ England on 6 October 2011 |