PACIFIC SHELF 1566 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Termination of appointment of Paul Richmond Davidson as a director on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAIRNS MCMAHON / 27/09/2018 |
27/09/1827 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ELIZABETH MURRAY / 27/09/2018 |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHMOND DAVIDSON / 27/09/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
04/01/184 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
04/01/174 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
12/05/1612 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
13/12/1313 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
13/05/1313 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
24/01/1324 January 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
22/10/1222 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
10/05/1210 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ELIZABETH HAMILTON / 07/10/2011 |
10/05/1210 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
04/11/114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
12/05/1112 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
01/11/101 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
15/07/1015 July 2010 | POSSIBLE CONFLICT OF INTEREST 14/12/2009 |
25/05/1025 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
09/03/109 March 2010 | PREVSHO FROM 31/05/2010 TO 31/01/2010 |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD |
10/09/0910 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/09/094 September 2009 | APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED |
04/09/094 September 2009 | SECRETARY APPOINTED KIRSTY ELIZABETH HAMILTON |
27/08/0927 August 2009 | NC INC ALREADY ADJUSTED 31/07/2009 |
27/08/0927 August 2009 | SECTION 175 31/07/2009 |
27/08/0927 August 2009 | GBP NC 175125/647625 31/07/09 |
27/08/0927 August 2009 | GBP NC 1000/175125 31/07/2009 |
27/08/0927 August 2009 | NC INC ALREADY ADJUSTED 31/07/09 |
27/08/0927 August 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/08/0918 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/08/0910 August 2009 | DIRECTOR APPOINTED JAMES CAIRNS MCMAHON |
29/07/0929 July 2009 | DIRECTOR APPOINTED PAUL RICHMOND DAVIDSON |
29/07/0929 July 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN RUTHERFORD |
29/07/0929 July 2009 | APPOINTMENT TERMINATED DIRECTOR ROGER CONNON |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company