- Company Overview for P.E.S. TECHNOLOGIES LIMITED (10989105)
- Filing history for P.E.S. TECHNOLOGIES LIMITED (10989105)
- People for P.E.S. TECHNOLOGIES LIMITED (10989105)
- More for P.E.S. TECHNOLOGIES LIMITED (10989105)
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 2019 | AP01 | Appointment of Mr Andrej Porovic as a director on 1 October 2019 | |
03 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 May 2019 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
22 Feb 2019 | AD01 | Registered office address changed from Flat 2, 18 Albion Street Broadstairs CT10 1LU United Kingdom to 19 Wordsworth Road Diss IP22 4QA on 22 February 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
23 Jan 2018 | CH01 | Director's details changed for Dr Jim Bailey on 23 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Mr Graham Bailey on 23 January 2018 | |
23 Jan 2018 | PSC04 | Change of details for Mr Graham Bailey as a person with significant control on 23 January 2018 | |
23 Jan 2018 | PSC04 | Change of details for Dr Jim Bailey as a person with significant control on 23 January 2018 | |
29 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-29
|