- Company Overview for PALLISER ENGINEERING LIMITED (08990603)
- Filing history for PALLISER ENGINEERING LIMITED (08990603)
- People for PALLISER ENGINEERING LIMITED (08990603)
- More for PALLISER ENGINEERING LIMITED (08990603)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
28 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
11 Apr 2022 | AD01 | Registered office address changed from 4 Beau Street Bath BA1 1QY United Kingdom to 28 Brock Street Bath Somerset BA1 2LN on 11 April 2022 | |
29 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
24 May 2019 | PSC04 | Change of details for Mrs Diana Philippa Leigh Hudson as a person with significant control on 31 August 2018 | |
24 May 2019 | PSC04 | Change of details for Mr Ralph Palliser Milbanke Hudson as a person with significant control on 31 August 2018 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Jan 2019 | AD01 | Registered office address changed from 28 Brock Street Bath BA1 2LN to 4 Beau Street Bath BA1 1QY on 26 January 2019 | |
10 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
06 Jul 2018 | PSC04 | Change of details for Mr Ralph Palliser Milbanke Hudson as a person with significant control on 1 February 2018 | |
06 Jul 2018 | PSC01 | Notification of Diana Philippa Leigh Hudson as a person with significant control on 1 February 2018 | |
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |