PEDANTICS LTD

Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/03/1513 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/03/1426 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
3 PLUMPTREE GARDENS
BRIDPORT
DORSET
DT6 4AD
ENGLAND

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/04/1114 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/04/1020 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ERNEST DOWELL / 16/12/2009

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HATCHER

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM OLD COACH HOUSE BURTON STREET MARNHULL STURMINSTER NEWTON DORSET DT10 1JJ

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 3 PLUMPTREE GARDENS BRIDPORT DORSET DT6 4AD ENGLAND

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 C/O LIMEHOUSE SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU

View Document

01/03/071 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED PEOPLE SUCCESS SOLUTIONS LTD CERTIFICATE ISSUED ON 19/04/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: G OFFICE CHANGED 26/02/03 OLD COACH HOUSE, LOVELLS COURT BURTON STREET, MARNHULL STURMINSTER NEWTON DORSET DT10 1JJ

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 COMPANY NAME CHANGED BEHAVIOURAL SUCCESS INSIGHTS LTD CERTIFICATE ISSUED ON 06/11/02

View Document

30/10/0230 October 2002 COMPANY NAME CHANGED NEW ENTERPRISE RESEARCH & DEVELO PMENT LIMITED CERTIFICATE ISSUED ON 30/10/02

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 02/02/00; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 REGISTERED OFFICE CHANGED ON 15/05/99 FROM: G OFFICE CHANGED 15/05/99 85 BALLARDS LANE FINCHLEY LONDON N3 1XU

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: G OFFICE CHANGED 09/11/94 10 WARPLE WAY LONDON W3 0VE

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: G OFFICE CHANGED 19/02/90 85, BALLARDS LANE LONDON N3.

View Document

19/02/9019 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 REGISTERED OFFICE CHANGED ON 16/02/90 FROM: G OFFICE CHANGED 16/02/90 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

02/02/902 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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