Advanced company searchLink opens in new window

PDL SOLUTIONS (EUROPE) LIMITED

Company number 04213928

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)
13 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
23 Jan 2024 AP01 Appointment of Mrs Nicolette Eloise Marie Vyce as a director on 17 January 2024
21 Sep 2023 AA Accounts for a small company made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
06 Sep 2022 AA Accounts for a small company made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
23 Feb 2022 AA Accounts for a small company made up to 31 May 2021
10 Jan 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
17 May 2021 AD01 Registered office address changed from Unit 601, Stonehouse Business Park Sperry Way Stonehouse GL10 3UT England to 1 Tanners Yard Hexham NE46 3NL on 17 May 2021
30 Mar 2021 AD01 Registered office address changed from 1 Tanners Yard Hexham NE46 3NL United Kingdom to Unit 601, Stonehouse Business Park Sperry Way Stonehouse GL10 3UT on 30 March 2021
29 Mar 2021 TM01 Termination of appointment of John Robert Wilson as a director on 2 March 2021
18 Mar 2021 SH08 Change of share class name or designation
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 PSC02 Notification of Pdl Uk Holdings Limited as a person with significant control on 2 March 2021
11 Mar 2021 PSC07 Cessation of Sally Linsley Charlton as a person with significant control on 2 March 2021
11 Mar 2021 PSC07 Cessation of Paul William Robert Charlton as a person with significant control on 2 March 2021
11 Mar 2021 AP01 Appointment of Mr Frederic Grard as a director on 2 March 2021
11 Mar 2021 AP01 Appointment of Mr Alban Guilloteau as a director on 2 March 2021
11 Mar 2021 TM01 Termination of appointment of Sally Linsley Charlton as a director on 2 March 2021
11 Mar 2021 TM01 Termination of appointment of Paul William Robert Charlton as a director on 2 March 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 126.035
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
27 Jan 2021 AA Accounts for a small company made up to 31 May 2020
31 Jul 2020 AP03 Appointment of Mrs Monica Elizabeth Binks as a secretary on 31 July 2020