PILGRIM TECHNOLOGY LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to C/O Azets Holdings Limited 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 2025-09-08

View Document

15/08/2515 August 2025 NewDeclaration of solvency

View Document

15/08/2515 August 2025 NewAppointment of a voluntary liquidator

View Document

15/08/2515 August 2025 NewResolutions

View Document

31/07/2531 July 2025 NewTermination of appointment of Jamie Michael Oliver as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Alan John Paterson Gilchrist as a director on 2025-07-31

View Document

17/06/2517 June 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

04/11/244 November 2024 Register inspection address has been changed from C/O J Barnes 2 Worden Close Leyland PR25 1FL United Kingdom to 12 Beechwood Close Lytham St Annes FY8 4BF

View Document

07/10/247 October 2024 Accounts for a small company made up to 2024-04-30

View Document

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

View Accounts

06/02/246 February 2024 Termination of appointment of James Jackson Barnes as a secretary on 2023-12-18

View Document

06/02/246 February 2024 Appointment of Professor John Joseph Oliver as a secretary on 2024-01-22

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2023-04-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

01/11/221 November 2022 Director's details changed for Professor John Joseph Oliver on 2022-07-21

View Document

04/10/224 October 2022 Accounts for a small company made up to 2022-04-30

View Document

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

View Accounts

10/12/2110 December 2021 Accounts for a small company made up to 2021-04-30

View Document

08/11/218 November 2021 Change of details for Bluelife Ltd as a person with significant control on 2021-10-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

17/10/2117 October 2021 Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-10-17

View Document

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

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

23/01/1823 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR JAMIE MICHAEL OLIVER

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED DR ALAN JOHN PATERSON GILCHRIST

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

11/11/1511 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE

View Document

11/02/1511 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM C/O BAKER TILLY SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP ENGLAND

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATTERSON GILCHRIST / 28/07/2014

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

04/02/144 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATTERSON GILCHRIST / 04/02/2014

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS LS1 2EZ

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/11/119 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN JOSEPH OLIVER / 10/07/2011

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATTERSON GILCHRIST / 25/08/2011

View Document

11/11/1011 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATTERSON GILCHRIST / 31/03/2010

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ERROL BISHOP

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH OLIVER / 01/11/2009

View Document

05/11/095 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERROL SIMON OWEN BISHOP / 01/11/2009

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

13/09/0913 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 12 YORK PLACE LEEDS LS1 2DS

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/013 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 03/05/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 AUDITOR'S RESIGNATION

View Document

07/07/987 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 27/04/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 RETURN MADE UP TO 09/11/96; CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 26/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/08/9426 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/9426 August 1994 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

26/08/9426 August 1994 LOCATION OF DEBENTURE REGISTER

View Document

07/06/947 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

08/05/948 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/05/948 May 1994 SUB DIVISION OF SHARES 17/03/94

View Document

08/05/948 May 1994 NC INC ALREADY ADJUSTED 17/03/94

View Document

08/05/948 May 1994 S-DIV 15/04/94

View Document

14/04/9414 April 1994 SUBDIVISION 17/03/94

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 COMPANY NAME CHANGED PRELLATON LIMITED CERTIFICATE ISSUED ON 06/01/94

View Document

05/01/945 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/94

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 REGISTERED OFFICE CHANGED ON 17/12/93 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

17/12/9317 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 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