PELICAN TECHNICAL SOLUTIONS LIMITED
Company number 06764425
- Company Overview for PELICAN TECHNICAL SOLUTIONS LIMITED (06764425)
- Filing history for PELICAN TECHNICAL SOLUTIONS LIMITED (06764425)
- People for PELICAN TECHNICAL SOLUTIONS LIMITED (06764425)
- Charges for PELICAN TECHNICAL SOLUTIONS LIMITED (06764425)
- More for PELICAN TECHNICAL SOLUTIONS LIMITED (06764425)
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) |
---|---|---|---|
18 Mar 2021 | CH01 | Director's details changed for Mr David Peter Parkes on 17 March 2021 | |
18 Mar 2021 | PSC05 | Change of details for Aqua Cure Limited as a person with significant control on 17 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Mar 2019 | TM01 | Termination of appointment of Simon Andrew Bolton as a director on 7 February 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2018 | AD01 | Registered office address changed from Aqua Cure House Hall Street Southport Lancashire PR9 0SE to PO Box PR9 0SE Aqua Aqua Cure House Hall Street Southport Merseyside PR9 0SE on 10 July 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | TM01 | Termination of appointment of Christopher John Marsden as a director on 31 March 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Simon Andrew Bolton as a director on 12 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
18 Nov 2016 | TM01 | Termination of appointment of Peter James Cohen as a director on 31 October 2016 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | TM01 | Termination of appointment of Richard Mark Brown as a director on 30 June 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr David Peter Parkes as a director on 15 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | TM01 | Termination of appointment of Matthew Lee as a director | |
13 May 2014 | AP01 | Appointment of Mr David John Marchbank as a director |