Advanced company searchLink opens in new window

PALL MANUFACTURING UK LIMITED

Company number 00769075

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)
10 Jan 2024 AP01 Appointment of Mr Andrew Lawrence Lester as a director on 31 December 2023
10 Jan 2024 TM01 Termination of appointment of Daniel Roger Robertson as a director on 31 December 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
04 Oct 2023 AD02 Register inspection address has been changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 4 Blythe Valley Innovation Centre Central Boulevard,Blythe Valley Business Park Solihull B90 8AJ
03 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
20 Mar 2023 AP01 Appointment of Mr Daniel Roger Robertson as a director on 15 March 2023
20 Mar 2023 TM01 Termination of appointment of Antony Paul Mason as a director on 15 March 2023
11 Oct 2022 AA Full accounts made up to 31 December 2021
04 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
21 Oct 2021 AA Full accounts made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
27 Jan 2021 RP04AP01 Second filing for the appointment of Ms Vanessa Merefield as a director
12 Jan 2021 AP01 Appointment of Ms Vanessa Merefield as a director on 31 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 27/01/21
12 Jan 2021 TM01 Termination of appointment of Christina Ellen Munslow as a director on 31 December 2020
30 Dec 2020 AA Full accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
16 Jul 2019 AA Full accounts made up to 31 December 2018
29 Apr 2019 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
26 Apr 2019 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
26 Apr 2019 TM02 Termination of appointment of Christina Ellen Munslow as a secretary on 18 March 2019
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
06 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016