Advanced company searchLink opens in new window

P.E.S. TECHNOLOGIES LIMITED

Company number 10989105

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)
08 Nov 2022 CS01 Confirmation statement made on 28 September 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Aug 2022 TM01 Termination of appointment of Graham Bailey as a director on 4 August 2022
23 May 2022 PSC04 Change of details for Mr Graham Bailey as a person with significant control on 10 February 2022
03 May 2022 AP01 Appointment of Mr Nenad Brankovic as a director on 25 April 2022
03 May 2022 AP01 Appointment of Mr Ilario Di Bon as a director on 25 April 2022
17 Feb 2022 PSC04 Change of details for Dr Jim Bailey as a person with significant control on 2 February 2022
16 Feb 2022 CH01 Director's details changed for Dr Jim Bailey on 2 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Graham Bailey on 2 February 2022
16 Feb 2022 PSC04 Change of details for Mr Graham Bailey as a person with significant control on 2 February 2022
16 Feb 2022 AD01 Registered office address changed from 19 Wordsworth Road Diss IP22 4QA United Kingdom to Diss Business Park, Unit 32 Diss Business Hub Hopper Way Diss IP22 4GT on 16 February 2022
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 1.4235
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2023
26 Jan 2022 PSC04 Change of details for Dr Jim Bailey as a person with significant control on 10 February 2021
04 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with updates
04 Nov 2021 PSC01 Notification of Andrej Porovic as a person with significant control on 10 February 2021
02 Oct 2021 AA Micro company accounts made up to 31 December 2020
14 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Articles 11.3-11.6 disapplied 17/05/2021
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1.3966
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2023
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 1.1862
  • ANNOTATION Clarification Two second filed SH01's were registered on 20/09/2023
23 Oct 2020 AA Micro company accounts made up to 31 December 2019
09 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
25 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2018
  • GBP 1.1234
25 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 November 2017
  • GBP 1.0352
12 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates