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) |
---|---|---|---|
06 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2013 | AP01 | Appointment of Mr Peter James Cohen as a director | |
01 Feb 2013 | TM01 | Termination of appointment of Steven Harrison as a director | |
17 Jan 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
11 May 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
19 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
13 Jan 2012 | CH01 | Director's details changed for Richard Mark Brown on 1 December 2011 | |
13 Jan 2012 | CH01 | Director's details changed for Mr Christopher John Marsden on 1 December 2011 | |
16 May 2011 | AP01 | Appointment of Richard Mark Brown as a director | |
09 May 2011 | AP01 | Appointment of Matthew John Lee as a director | |
09 May 2011 | AP01 | Appointment of Steven Joseph Harrison as a director | |
09 May 2011 | TM01 | Termination of appointment of Christopher Hacking as a director | |
09 May 2011 | TM01 | Termination of appointment of Steven Slark as a director | |
24 Mar 2011 | AAMD | Amended full accounts made up to 31 December 2010 | |
17 Mar 2011 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 17 March 2011 | |
01 Mar 2011 | AP01 | Appointment of Mr Christopher William Hacking as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Stephen Luckhurst as a director | |
01 Mar 2011 | AP01 | Appointment of Mr Christopher John Marsden as a director | |
01 Mar 2011 | AD01 | Registered office address changed from Kemps Chartered Accountants 84 High Street Broadstairs Kent CT10 1JJ on 1 March 2011 | |
17 Feb 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |