- Company Overview for PELSIS HOLDING (UK) LIMITED (07017720)
- Filing history for PELSIS HOLDING (UK) LIMITED (07017720)
- People for PELSIS HOLDING (UK) LIMITED (07017720)
- Charges for PELSIS HOLDING (UK) LIMITED (07017720)
- More for PELSIS HOLDING (UK) LIMITED (07017720)
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) |
---|---|---|---|
04 Oct 2021 | MR04 | Satisfaction of charge 070177200012 in full | |
30 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
27 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
26 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Mar 2020 | TM02 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 5 March 2020 | |
21 Oct 2019 | CS01 |
Confirmation statement made on 14 September 2019 with no updates
|
|
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Oct 2019 | TM01 | Termination of appointment of Paul John Devlin as a director on 21 September 2019 | |
02 Oct 2019 | PSC05 | Change of details for Hamsard 3449 Limited as a person with significant control on 10 January 2018 | |
17 Sep 2019 | AP01 | Appointment of Mr Andrew Rex Milner as a director on 3 September 2019 | |
17 Sep 2019 | AP01 | Appointment of Claire Elizabeth Larcombe as a director on 3 September 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Peter Anthony Mangion as a director on 30 July 2019 | |
21 Nov 2018 | MR01 | Registration of charge 070177200021, created on 12 November 2018 | |
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
02 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
05 Sep 2018 | AP01 | Appointment of Mr Paul John Devlin as a director on 15 August 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Nicolas Stephane Frederic Fournier as a director on 28 May 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
07 Dec 2017 | MR01 | Registration of charge 070177200020, created on 24 November 2017 | |
05 Dec 2017 | MR01 | Registration of charge 070177200019, created on 24 November 2017 | |
30 Nov 2017 | MR01 | Registration of charge 070177200018, created on 27 November 2017 | |
29 Nov 2017 | MR01 | Registration of charge 070177200017, created on 24 November 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of David Stott as a director on 26 August 2017 |