Advanced company searchLink opens in new window

PES (BRISTOL) LIMITED

Company number 07020655

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)
07 May 2024 AD04 Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU
06 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
25 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
03 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
21 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
07 Apr 2022 AA Full accounts made up to 30 April 2021
03 Feb 2022 AD02 Register inspection address has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
24 Aug 2021 AP03 Appointment of Mr Chris Fox as a secretary on 16 August 2021
24 Aug 2021 TM02 Termination of appointment of Helen Copestick as a secretary on 16 August 2021
26 May 2021 CH01 Director's details changed for Mr Alan Royston Kinch on 13 November 2020
26 Apr 2021 AP03 Appointment of Helen Copestick as a secretary on 19 April 2021
26 Apr 2021 TM02 Termination of appointment of Elizabeth Ann Leppard as a secretary on 19 April 2021
20 Apr 2021 AA Full accounts made up to 30 April 2020
26 Jan 2021 MR04 Satisfaction of charge 1 in full
28 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
02 Sep 2020 AD02 Register inspection address has been changed from 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB
02 Mar 2020 TM01 Termination of appointment of Giles Elliott as a director on 28 February 2020
04 Feb 2020 AA Full accounts made up to 30 April 2019
16 Dec 2019 AP03 Appointment of Mrs Elizabeth Ann Leppard as a secretary on 13 December 2019
16 Dec 2019 AP01 Appointment of Mr Alan Royston Kinch as a director on 13 December 2019
24 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
04 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
28 Mar 2019 AA Full accounts made up to 30 June 2018
13 Mar 2019 AD02 Register inspection address has been changed from C/O Shoosmiths 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW