Advanced company searchLink opens in new window

PALLISER ENGINEERING LIMITED

Company number 08990603

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)
01 May 2024 CS01 Confirmation statement made on 10 April 2024 with updates
28 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 10 April 2023 with updates
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
11 Apr 2022 AD01 Registered office address changed from 4 Beau Street Bath BA1 1QY United Kingdom to 28 Brock Street Bath Somerset BA1 2LN on 11 April 2022
29 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 May 2019 CS01 Confirmation statement made on 10 April 2019 with updates
24 May 2019 PSC04 Change of details for Mrs Diana Philippa Leigh Hudson as a person with significant control on 31 August 2018
24 May 2019 PSC04 Change of details for Mr Ralph Palliser Milbanke Hudson as a person with significant control on 31 August 2018
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Jan 2019 AD01 Registered office address changed from 28 Brock Street Bath BA1 2LN to 4 Beau Street Bath BA1 1QY on 26 January 2019
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2018 CS01 Confirmation statement made on 10 April 2018 with updates
06 Jul 2018 PSC04 Change of details for Mr Ralph Palliser Milbanke Hudson as a person with significant control on 1 February 2018
06 Jul 2018 PSC01 Notification of Diana Philippa Leigh Hudson as a person with significant control on 1 February 2018
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 15
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017