- Company Overview for PESCADO IT LIMITED (09092708)
- Filing history for PESCADO IT LIMITED (09092708)
- People for PESCADO IT LIMITED (09092708)
- More for PESCADO IT LIMITED (09092708)
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) |
---|---|---|---|
20 Sep 2021 | PSC05 | Change of details for Pescado Holidings Limited as a person with significant control on 24 June 2017 | |
14 Sep 2021 | PSC05 | Change of details for Pescado Holidings Limited as a person with significant control on 24 June 2017 | |
25 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
11 Jun 2021 | CH01 | Director's details changed for Mr Mark Hill on 11 June 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of David Ernest Powell as a director on 8 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from Poplar House Park West Sealand Road Chester CH1 4RN to Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 6 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
29 Jun 2017 | PSC02 | Notification of Pescado Holidings Limited as a person with significant control on 24 June 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jul 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 August 2015 | |
02 Jul 2015 | CERTNM |
Company name changed pure it systems LTD\certificate issued on 02/07/15
|
|
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
22 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Mark Hill on 13 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr David Ernest Powell on 13 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from Viscount House River Lane Saltney Chester CH4 8RH Wales to Poplar House Park West Sealand Road Chester CH1 4RN on 13 April 2015 |