PELICAN SUBSEA LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-04-07 update account_category DORMANT => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2019-12-07 update account_category null => DORMANT
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2019-01-07 delete address 119 RENFREW ROAD MIRREN COURT ONE, 1ST FLOOR, UNIT 4 PAISLEY SCOTLAND PA3 4EA
2019-01-07 insert address 99 BRAIDPARK DRIVE GIFFNOCK GLASGOW SCOTLAND G46 6LY
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2018-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 119 RENFREW ROAD MIRREN COURT ONE, 1ST FLOOR, UNIT 4 PAISLEY PA3 4EA SCOTLAND
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 delete address UNIT 9A 68-74 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ
2018-10-07 insert address 119 RENFREW ROAD MIRREN COURT ONE, 1ST FLOOR, UNIT 4 PAISLEY SCOTLAND PA3 4EA
2018-10-07 update reg_address_care_of ALEXANDER WOOD CERTIFIED ACCOUNTANTS => null
2018-10-07 update registered_address
2018-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O ALEXANDER WOOD CERTIFIED ACCOUNTANTS UNIT 9A 68-74 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LILIA POTSELUYKO
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-07 update statutory_documents SECRETARY APPOINTED MISS LILIA POTSELUYKO
2016-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LILIA POTSELUYKO
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-13 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-07 update statutory_documents 05/03/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-11 update statutory_documents 05/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-19 update statutory_documents DIRECTOR APPOINTED MRS LILIA POTSELUYKO
2014-04-07 delete address UNIT 9A 68-74 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW SCOTLAND G52 4NQ
2014-04-07 insert address UNIT 9A 68-74 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ
2014-04-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-07 update statutory_documents 05/03/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-05 => 2014-12-31
2013-11-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-04-15 update statutory_documents 05/03/13 FULL LIST
2012-03-20 update statutory_documents DIRECTOR APPOINTED MR IKECHUKWU UGOCHUKWU AMOBI
2012-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LILIA POTSELUYKO
2012-03-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION