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)
18 Mar 2021 PSC05 Change of details for Aqua Cure Limited as a person with significant control on 17 March 2021
18 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
12 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Mar 2019 TM01 Termination of appointment of Simon Andrew Bolton as a director on 7 February 2019
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
11 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jul 2018 AD01 Registered office address changed from Aqua Cure House Hall Street Southport Lancashire PR9 0SE to PO Box PR9 0SE Aqua Aqua Cure House Hall Street Southport Merseyside PR9 0SE on 10 July 2018
15 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
19 Jul 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 TM01 Termination of appointment of Christopher John Marsden as a director on 31 March 2017
25 Jan 2017 AP01 Appointment of Mr Simon Andrew Bolton as a director on 12 December 2016
14 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
18 Nov 2016 TM01 Termination of appointment of Peter James Cohen as a director on 31 October 2016
15 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 TM01 Termination of appointment of Richard Mark Brown as a director on 30 June 2016
15 Apr 2016 AP01 Appointment of Mr David Peter Parkes as a director on 15 March 2016
04 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
25 Jun 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
04 Jul 2014 AA Full accounts made up to 31 December 2013
13 May 2014 TM01 Termination of appointment of Matthew Lee as a director
13 May 2014 AP01 Appointment of Mr David John Marchbank as a director
06 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,000