Advanced company searchLink opens in new window

PDIS ENTERPRISE LTD

Company number 07058013

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)
13 Jul 2017 AA Micro company accounts made up to 31 October 2016
27 Feb 2017 AD01 Registered office address changed from Unit 2 Four Ashes Enterprise Centre Latherford Close Four Ashes Staffs WV10 7BY to 33 Wolverhampton Road Cannock WS11 1AP on 27 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Darren Hardiman on 22 February 2017
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 CS01 Confirmation statement made on 23 November 2016 with updates
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 270,007
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 270,007
05 Dec 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 270,007
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 270,007
04 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription contract 03/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
19 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 01/02/2011
18 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Mar 2013 MEM/ARTS Memorandum and Articles of Association
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 150,007
01 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That thev company be authorised to enter into contracts facilitating the subscription for class e shares by the directors listed on the resolution 29/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders