Advanced company searchLink opens in new window

MANCHESTER PILOTAGE SERVICES LIMITED

Company number 02510541

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)
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Jul 2017 AP03 Appointment of Mr Michael Andrew Mcneil as a secretary on 20 July 2017
21 Jul 2017 PSC04 Change of details for Mr Michael Andrew Mcneil as a person with significant control on 20 July 2017
21 Jul 2017 AP01 Appointment of Mr Stephen Matthews as a director on 20 July 2017
21 Jul 2017 AP01 Appointment of Mr James Michael Cavanagh as a director on 20 July 2017
21 Jul 2017 AP01 Appointment of Mr Nigel Lindsay Davis as a director on 20 July 2017
21 Jul 2017 PSC01 Notification of Benjamin Mark Stroude as a person with significant control on 20 July 2017
21 Jul 2017 PSC07 Cessation of Michael Harry Morris as a person with significant control on 20 July 2017
21 Jul 2017 AP01 Appointment of Mr Benjamin Mark Stroude as a director on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of Michael Harry Morris as a director on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of Stephen Henry Swanick as a director on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of Richard Garner as a director on 20 July 2017
21 Jul 2017 TM02 Termination of appointment of Richard William Garner as a secretary on 20 July 2017
17 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
17 Jul 2017 PSC01 Notification of Michael Harry Morris as a person with significant control on 30 June 2016
17 Jul 2017 PSC01 Notification of Michael Andrew Mcneil as a person with significant control on 30 June 2016
15 Jul 2016 AA Accounts for a small company made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
02 Oct 2015 AA Accounts for a small company made up to 31 December 2014
13 Jul 2015 AD01 Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 13 July 2015
06 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
06 Jul 2015 CH01 Director's details changed for Michael Harry Morris on 11 June 2015
24 Nov 2014 CH01 Director's details changed for Mr Phillip Alexander Brai on 3 August 2014
24 Nov 2014 TM01 Termination of appointment of Michael Patrick Armstrong as a director on 3 August 2014
17 Jul 2014 AA Accounts for a small company made up to 31 December 2013