Advanced company searchLink opens in new window

PELSIS EBT LIMITED

Company number 11702103

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)
09 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2024 DS01 Application to strike the company off the register
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
05 Jun 2023 AA Accounts for a dormant company made up to 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
25 Oct 2022 AP01 Appointment of Anton James Duvall as a director on 30 September 2022
25 Oct 2022 TM01 Termination of appointment of Derek Charles Whitworth as a director on 30 September 2022
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
24 Feb 2022 TM01 Termination of appointment of Andrew Rex Milner as a director on 15 February 2022
21 Feb 2022 AP01 Appointment of Mr Derek Charles Whitworth as a director on 15 February 2022
01 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
18 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
01 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
03 Oct 2019 TM01 Termination of appointment of Paul John Devlin as a director on 21 September 2019
17 Sep 2019 AP01 Appointment of Mr Andrew Rex Milner as a director on 3 September 2019
17 Sep 2019 AP01 Appointment of Claire Elizabeth Larcombe as a director on 3 September 2019
08 Aug 2019 TM01 Termination of appointment of Peter Anthony Mangion as a director on 30 July 2019
29 Jul 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Jul 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
28 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-28
  • GBP 1