PELICAN CONTROL SYSTEMS LTD

Unit 1 Ruston Road Unit 1 Ruston Road, Grantham, NG31 9SW, Lincolnshire, England
StatusACTIVE
Company No.03838702
CategoryPrivate Limited Company
Incorporated09 Sep 1999
Age24 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

PELICAN CONTROL SYSTEMS LTD is an active private limited company with number 03838702. It was incorporated 24 years, 9 months, 10 days ago, on 09 September 1999. The company address is Unit 1 Ruston Road Unit 1 Ruston Road, Grantham, NG31 9SW, Lincolnshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mrs Mandy Wilson-Carrington

Documents

View document PDF

Change person director company

Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Carrington

Change date: 2022-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-26

New address: Unit 1 Ruston Road Alma Park Industrial Estate Grantham Lincolnshire NG31 9SW

Old address: Unit 2 Belton Lane Industrial Estate Belton Lane Grantham Lincolnshire NG31 9HN England

Documents

View document PDF

Capital cancellation shares

Date: 14 Mar 2022

Action Date: 08 Feb 2022

Category: Capital

Type: SH06

Capital : 500 GBP

Date: 2022-02-08

Documents

View document PDF

Capital return purchase own shares

Date: 14 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-08

Psc name: Mr Stephen Paul Carrington

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-08

Officer name: Michael Philip Sharp

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Sharp

Cessation date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

New address: Unit 2 Belton Lane Industrial Estate Belton Lane Grantham Lincolnshire NG31 9HN

Change date: 2017-04-07

Old address: Unit 1 Site 4 Alma Park Road Grantham Lincolnshire NG31 9SE

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-09

Officer name: Mr Stephen Paul Carrington

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Carrington

Change date: 2011-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Carrington

Change date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Philip Sharp

Change date: 2010-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Address

Type: AD01

Old address: Unit 4C Newton Business Park Isaac Newton Way Alma Park Road Grantham Lincs NG31 9RT

Change date: 2009-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 09 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 06/06/07 from: unit 1 site 4 alma park road alma park industrial estate grantham lincolnshire NG31 9SE

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 19 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 06/08/01 from: units 1A 2 inner street grantham lincolnshire NG31 6HN

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 16/06/01 from: 2 bath street grantham lincolnshire NG31 6EG

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 08/03/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 31/07/00 from: unit 1A inner street grantham lincolnshire NG31 6HN

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 08/03/01

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 09/06/00 from: unit 1A inner street grantham lincolnshire NG31 6HN

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 06/06/00 from: unit 4 the old slaughter house manners road newark nottinghamshire NG24 1BS

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/01/00--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 18/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTANIX LIMITED

82A VESTRY ROAD,DERBY,DE21 2BN

Number:09480849
Status:ACTIVE
Category:Private Limited Company

ERITH VEHICLE REPAIRS LIMITED

THE OLD FORGE,WITTERSHAM,TN30 7PD

Number:07914830
Status:ACTIVE
Category:Private Limited Company

MANCHESTER CATHEDRAL HIRE LIMITED

MANCHESTER CATHEDRAL,MANCHESTER,M3 1SX

Number:08808544
Status:ACTIVE
Category:Private Limited Company

MARIDEEA CONVENIENCE STORE LIMITED

181 DRAYTON ROAD,NORWICH,NR3 2AA

Number:11472878
Status:ACTIVE
Category:Private Limited Company

SOSMEN LTD

227 PRESTON ROAD,WEMBLEY,HA9 8NF

Number:07916151
Status:ACTIVE
Category:Private Limited Company

TALKING HEALTH SOCIAL ENTERPRISE NETWORK LIMITED

YEDUBI 15 CLUB LANE,KETTERING,NN14 4EY

Number:08740916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source