PEDIGREE AUTOMOTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/11/231 November 2023 Registered office address changed from 21 Shaftesbury Avenue Burton Joyce Nottingham NG14 5GL England to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2023-11-01

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Statement of affairs

View Document

24/10/2324 October 2023 Resolutions

View Document

19/05/2319 May 2023 Micro company accounts made up to 2023-01-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

21/04/2321 April 2023 Appointment of Mrs Hilary Susan Harris as a director on 2023-04-20

View Document

20/04/2320 April 2023 Cessation of Trevor John Harris as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Trevor John Harris as a director on 2023-04-20

View Document

20/04/2320 April 2023 Notification of Hilary Susan Harris as a person with significant control on 2023-04-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/03/1918 March 2019 SAIL ADDRESS CREATED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/04/1812 April 2018 CESSATION OF HILARY SUSAN HARRIS AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O MARSHALL SMALLEY ACCOUNTANTS UNIT 15 CARLTON BUSINESS CENTRE STATION ROAD CARLTON NOTTINGHAM NG4 3AA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 21 SHAFTESBURY AVENUE BURTON JOYCE NOTTINGHAM NG14 5GL

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/05/1024 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 S80A AUTH TO ALLOT SEC 05/02/04

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 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