PILLARS ENVIRONMENTAL CONSULTANTS LTD
Company number 10344363
- Company Overview for PILLARS ENVIRONMENTAL CONSULTANTS LTD (10344363)
- Filing history for PILLARS ENVIRONMENTAL CONSULTANTS LTD (10344363)
- People for PILLARS ENVIRONMENTAL CONSULTANTS LTD (10344363)
- Charges for PILLARS ENVIRONMENTAL CONSULTANTS LTD (10344363)
- More for PILLARS ENVIRONMENTAL CONSULTANTS LTD (10344363)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Dec 2022 | SH08 | Change of share class name or designation | |
02 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2022 | MA | Memorandum and Articles of Association | |
02 Dec 2022 | SH10 | Particulars of variation of rights attached to shares | |
02 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
27 Feb 2020 | MR01 | Registration of charge 103443630001, created on 26 February 2020 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Unit 5 Sycamore Trading Estate Squires Gate Lane Blackpool Lancashire FY4 3RL England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 3 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mrs Wendy Mary Tindall on 3 December 2018 | |
03 Dec 2018 | PSC04 | Change of details for Mr Roy Tindall as a person with significant control on 3 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mrs Jemma Louise Hall on 3 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Roy Ernest Tindall on 3 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Roy Tindall on 3 December 2018 | |
03 Dec 2018 | PSC04 | Change of details for Mrs Wendy Mary Tindall as a person with significant control on 3 December 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Roy Ernest Tindall on 19 October 2018 |