Advanced company searchLink opens in new window

PELICAN TECHNICAL SOLUTIONS LIMITED

Company number 06764425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20,000
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
  • GBP 20,000
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