Advanced company searchLink opens in new window

PELICAN PROCUREMENT SERVICES LIMITED

Company number 02367432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
08 Jul 2023 AA Full accounts made up to 30 September 2022
12 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
03 May 2023 AP01 Appointment of Mr. Ian Christopher Murphy as a director on 1 May 2023
05 Jan 2023 TM01 Termination of appointment of John Clive Cooper as a director on 31 December 2022
24 Sep 2022 AA Full accounts made up to 30 September 2021
13 May 2022 TM01 Termination of appointment of Frank Michael Gleeson as a director on 13 May 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
13 Apr 2022 CH03 Secretary's details changed for Matthew Carroll on 13 April 2022
13 Apr 2022 AP01 Appointment of Mr Ian John Holliday as a director on 13 April 2022
12 Apr 2022 AP01 Appointment of Ms Amy Lynn Mellides as a director on 12 April 2022
11 Apr 2022 TM01 Termination of appointment of Klaus Wolfram Schaefer as a director on 15 March 2022
13 Dec 2021 AD01 Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Farnborough Hampshire GU14 6XN United Kingdom to PO Box GU14 6XN Ascent 4, Farnborough Aerospace Centre, Farnborough on 13 December 2021
16 Jul 2021 AP01 Appointment of Klaus Wolfram Schaefer as a director on 31 May 2021
16 Jul 2021 TM02 Termination of appointment of Shakamal Miah as a secretary on 20 November 2020
16 Jul 2021 AP01 Appointment of Mr Matthew William Carroll as a director on 31 May 2021
16 Jul 2021 TM01 Termination of appointment of Francesco Scannella as a director on 31 May 2021
16 Jul 2021 AP03 Appointment of Matthew Carroll as a secretary on 20 November 2020
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
07 Apr 2021 CH01 Director's details changed for Mr Frank Michael Gleeson on 1 April 2021
07 Apr 2021 PSC05 Change of details for Aramark Investments Limited as a person with significant control on 30 September 2020
24 Mar 2021 AA Full accounts made up to 30 September 2020
14 Jan 2021 AD01 Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Farnborough Hampshire GU14 6XN on 14 January 2021
10 Jan 2021 AD01 Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW on 10 January 2021
07 Oct 2020 AD01 Registered office address changed from C/O Aramark Limited, 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP England to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 7 October 2020