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)
29 Jun 2020 AA Full accounts made up to 30 September 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
26 Aug 2019 TM01 Termination of appointment of Monica Andrea Aravena Baez as a director on 26 August 2019
04 Jul 2019 AA Full accounts made up to 28 September 2018
07 May 2019 AP03 Appointment of Mr Shakamal Miah as a secretary on 1 May 2019
07 May 2019 TM02 Termination of appointment of Mary-Ann Deasy as a secretary on 1 May 2019
07 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
27 Dec 2018 TM01 Termination of appointment of Paul Joseph Sizer as a director on 17 December 2018
27 Dec 2018 AP01 Appointment of Ms Monica Andrea Aravena Baez as a director on 17 December 2018
05 Sep 2018 AA Full accounts made up to 29 September 2017
03 Aug 2018 TM01 Termination of appointment of Matthew William Carroll as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Mr Matthew William Carroll as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Mr Frank Michael Gleeson as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Mr Francesco Scannella as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Mr Paul Joseph Sizer as a director on 1 August 2018
02 Aug 2018 TM01 Termination of appointment of Shabaz Mohammed as a director on 31 July 2018
02 Aug 2018 TM01 Termination of appointment of Thomas Joseph Mulryan as a director on 31 July 2018
28 Jun 2018 TM01 Termination of appointment of Adrian Mark Goldacre as a director on 26 June 2018
15 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
15 May 2018 PSC07 Cessation of March Oliver Hancock as a person with significant control on 5 May 2017
14 May 2018 PSC02 Notification of Aramark Investments Limited as a person with significant control on 5 May 2017
25 Oct 2017 TM01 Termination of appointment of Christine Anne Stimpson as a director on 25 October 2017
12 Oct 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • GBP 9,396.30
15 Aug 2017 AA Full accounts made up to 31 December 2016