PELSTAR COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Nicola Ann Brown as a director on 2025-07-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

15/01/2515 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

19/01/2419 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

02/05/232 May 2023 Notification of Nicola Ann Brown as a person with significant control on 2023-01-11

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

13/01/2313 January 2023 Appointment of Mrs Nicola Ann Brown as a director on 2023-01-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/07/2123 July 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Registered office address changed from 1-3 Hale Grove Gardens Mill Hill London NW7 3LR to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 2021-07-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JEFFREY BROWN / 28/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY BROWN / 28/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

04/01/194 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JEFFREY BROWN / 27/03/2018

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM MERLIN HOUSE 122-126 KILBURN HIGH ROAD LONDON NW6 4HY

View Document

14/05/1414 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA BROWN

View Document

18/05/1018 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 122-126 KILBURN HIGH ROAD LONDON NW6 4HY

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/08/9923 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/12/9622 December 1996 S369(4) SHT NOTICE MEET 01/11/96

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: MERLIN HOUSE 122-126 KILBURN HIGH ROAD LONDON NW6 4HY

View Document

13/06/9613 June 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 17 CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 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