PEBBLES IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
28/07/2128 July 2021 | Application to strike the company off the register |
20/07/2120 July 2021 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 7 Field Place Kirkby-in-Ashfield Nottingham NG17 8HT on 2021-07-20 |
26/05/2126 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONEY / 13/07/2019 |
31/01/2031 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONEY / 13/07/2019 |
29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/05/1931 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM ARNOLD HOUSE NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
29/12/1529 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
29/12/1529 December 2015 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/12/1228 December 2012 | Annual return made up to 23 December 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
26/12/1126 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/01/113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONEY / 23/12/2010 |
03/01/113 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANTHONEY / 03/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONEY / 03/01/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/079 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/06/0620 June 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/03/06 |
08/02/068 February 2006 | NEW SECRETARY APPOINTED |
08/02/068 February 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
01/02/061 February 2006 | SECRETARY RESIGNED |
01/02/061 February 2006 | DIRECTOR RESIGNED |
27/01/0627 January 2006 | COMPANY NAME CHANGED VECTIS 352 LIMITED CERTIFICATE ISSUED ON 27/01/06 |
02/12/052 December 2005 | 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