Advanced company searchLink opens in new window

PELICAN TECHNICAL SOLUTIONS LIMITED

Company number 06764425

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)
21 Mar 2024 AA Accounts for a dormant company made up to 31 December 2022
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2023 DS01 Application to strike the company off the register
28 Mar 2023 SH19 Statement of capital on 28 March 2023
  • GBP 1
28 Mar 2023 SH20 Statement by Directors
28 Mar 2023 CAP-SS Solvency Statement dated 27/03/23
28 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Mar 2023 CAP-SS Solvency Statement dated 27/03/23
28 Mar 2023 SH20 Statement by Directors
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
05 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
14 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Sep 2021 AP01 Appointment of Mr Michael Ryall as a director on 1 August 2021
12 Aug 2021 TM01 Termination of appointment of David John Marchbank as a director on 31 July 2021
18 Mar 2021 AD01 Registered office address changed from PO Box PR9 0SE Aqua Aqua Cure House Hall Street Southport Merseyside PR9 0SE United Kingdom to Units 3a & 3B Dakota Business Park Dakota Road Burscough Lancashire L40 8AF on 18 March 2021
18 Mar 2021 CH01 Director's details changed for Mr David John Marchbank on 17 March 2021
18 Mar 2021 CH01 Director's details changed for Mr David Peter Parkes on 17 March 2021