Advanced company searchLink opens in new window

PNEUMATICS DIRECT LIMITED

Company number 03101872

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)
14 Mar 2024 AD01 Registered office address changed from Lynderswood Business Park Unit 2, House 5, Lynderswood Lane Black Notley Braintree Essex CM77 8JT England to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 14 March 2024
05 Mar 2024 CERTNM Company name changed teseo uk LIMITED\certificate issued on 05/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-04
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
07 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 2 October 2022
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2022.
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CERTNM Company name changed pneumatics direct LIMITED\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-13
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
27 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
29 Apr 2021 AD01 Registered office address changed from 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Lynderswood Business Park Unit 2, House 5, Lynderswood Lane Black Notley Braintree Essex CM77 8JT on 29 April 2021
23 Mar 2021 AD01 Registered office address changed from Chelmer House Bellcroft Eastways Witham Essex CM8 3YU England to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 23 March 2021
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
02 Oct 2020 AD01 Registered office address changed from C/O Chelmer House Chelmer House Eastways Witham Essex CM8 3YU to Chelmer House Bellcroft Eastways Witham Essex CM8 3YU on 2 October 2020
23 Mar 2020 TM01 Termination of appointment of Alan Roy Bultitude as a director on 23 March 2020
23 Mar 2020 TM02 Termination of appointment of Alan Roy Bultitude as a secretary on 23 March 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 207
19 Nov 2019 PSC02 Notification of Millmate Ltd as a person with significant control on 8 November 2019
19 Nov 2019 PSC07 Cessation of Patrick William Connolly as a person with significant control on 8 November 2019
19 Nov 2019 PSC07 Cessation of Diane Madeline Connolly as a person with significant control on 8 November 2019
20 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
20 Sep 2019 PSC07 Cessation of Sean Michael Connolly as a person with significant control on 17 September 2018