About

Registered Number: 02812892
Date of Incorporation: 27/04/1993 (31 years ago)
Company Status: Active
Registered Address: Units 1, Field Farm Industries, Launton, Bicester, Oxon,, OX26 5EL

 

Established in 1993, Pallas Connections Ltd are based in Launton, Bicester in Oxon,, it has a status of "Active". Black, Lesley Sonja, Black, Callum, Lawlor, William, Roberts, Rosaleen, Hornby, Angela Veronica, Lawlor, William, Nelson, John Eric are listed as the directors of Pallas Connections Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Callum 25 September 2019 - 1
HORNBY, Angela Veronica 27 April 1993 25 July 2019 1
LAWLOR, William 25 July 2019 13 November 2019 1
NELSON, John Eric 25 July 2019 13 November 2019 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Lesley Sonja 13 November 2019 - 1
LAWLOR, William 25 July 2019 13 November 2019 1
ROBERTS, Rosaleen 28 April 1998 25 July 2019 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AP03 - Appointment of secretary 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
AP03 - Appointment of secretary 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
TM02 - Termination of appointment of secretary 25 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 06 May 2003
225 - Change of Accounting Reference Date 11 March 2003
225 - Change of Accounting Reference Date 21 February 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
123 - Notice of increase in nominal capital 05 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
395 - Particulars of a mortgage or charge 05 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 17 May 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 13 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1995
363s - Annual Return 08 May 1994
325 - Location of register of directors' interests in shares etc 23 November 1993
353 - Register of members 23 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1993
287 - Change in situation or address of Registered Office 20 May 1993
NEWINC - New incorporation documents 27 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.