Advanced company searchLink opens in new window

PELIPAN SERVICES LIMITED

Company number 06541622

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)
12 May 2014 MISC Section 519
24 Apr 2014 MISC Auds res
27 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
21 Feb 2014 AP01 Appointment of Pritpal Singh Matharu as a director
28 Jan 2014 AA Full accounts made up to 30 June 2013
21 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
31 Jan 2013 CERTNM Company name changed regenersis environmental services LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17
31 Jan 2013 CONNOT Change of name notice
03 Dec 2012 AA Full accounts made up to 30 June 2012
22 Oct 2012 CH01 Director's details changed for Mr Jog Dhody on 22 October 2012
21 Jun 2012 AD01 Registered office address changed from , Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom on 21 June 2012
21 May 2012 TM01 Termination of appointment of Andrew Lee as a director
22 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
21 Mar 2012 AP01 Appointment of Mr Jog Dhody as a director
21 Mar 2012 TM01 Termination of appointment of Jeremy Wilson as a director
17 Jan 2012 CH01 Director's details changed for Mr Andrew Stephen Lee on 5 December 2011
17 Jan 2012 CH01 Director's details changed for Mr Jeremy Michael Charles Wilson on 5 December 2011
16 Jan 2012 CH04 Secretary's details changed for Prism Cosec Limited on 13 January 2012
05 Dec 2011 AD01 Registered office address changed from , 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD on 5 December 2011
09 Nov 2011 AA Full accounts made up to 30 June 2011
30 Aug 2011 AP01 Appointment of Mr Andrew Stephen Lee as a director
30 Aug 2011 TM01 Termination of appointment of Sergio Tansini as a director
21 Jun 2011 AP04 Appointment of Prism Cosec Limited as a secretary
21 Jun 2011 TM02 Termination of appointment of Sally Weatherall as a secretary
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2