PELICAN CONTROL SYSTEMS LTD

Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-09 with updates

View Document

30/03/2330 March 2023 Appointment of Mrs Mandy Wilson-Carrington as a director on 2023-02-23

View Document

29/03/2329 March 2023 Director's details changed

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Change of details for Mr Stephen Paul Carrington as a person with significant control on 2022-02-07

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Registered office address changed from Unit 2 Belton Lane Industrial Estate Belton Lane Grantham Lincolnshire NG31 9HN England to Unit 1 Ruston Road Alma Park Industrial Estate Grantham Lincolnshire NG31 9SW on 2022-04-26

View Document

22/02/2222 February 2022 Termination of appointment of Michael Philip Sharp as a director on 2022-02-08

View Document

22/02/2222 February 2022 Cessation of Michael Sharp as a person with significant control on 2022-02-08

View Document

22/02/2222 February 2022 Change of details for Mr Stephen Paul Carrington as a person with significant control on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM UNIT 1 SITE 4 ALMA PARK ROAD GRANTHAM LINCOLNSHIRE NG31 9SE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CARRINGTON / 09/09/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CARRINGTON / 09/09/2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP SHARP / 09/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CARRINGTON / 09/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM UNIT 4C NEWTON BUSINESS PARK ISAAC NEWTON WAY ALMA PARK ROAD GRANTHAM LINCS NG31 9RT

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: UNIT 1 SITE 4 ALMA PARK ROAD ALMA PARK INDUSTRIAL ESTATE GRANTHAM LINCOLNSHIRE NG31 9SE

View Document

06/10/066 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: UNITS 1A 2 INNER STREET GRANTHAM LINCOLNSHIRE NG31 6HN

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACC. REF. DATE SHORTENED FROM 08/03/01 TO 31/12/00

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: UNIT 1A INNER STREET GRANTHAM LINCOLNSHIRE NG31 6HN

View Document

04/07/004 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 08/03/01

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: UNIT 1A INNER STREET GRANTHAM LINCOLNSHIRE NG31 6HN

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: UNIT 4 THE OLD SLAUGHTER HOUSE MANNERS ROAD NEWARK NOTTINGHAMSHIRE NG24 1BS

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information