PAN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Confirmation statement made on 2024-09-27 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-05-31 |
30/09/2430 September 2024 | Notification of Amrit Teja as a person with significant control on 2024-04-22 |
27/09/2427 September 2024 | Cessation of Jasbir Singh Sandhu as a person with significant control on 2024-04-22 |
27/09/2427 September 2024 | Notification of Kindra Hopkins as a person with significant control on 2024-04-22 |
27/09/2427 September 2024 | Notification of Gurjivan Sandhu as a person with significant control on 2024-04-22 |
20/09/2420 September 2024 | Change of details for Mr Jasbir Singh Sandhu as a person with significant control on 2024-09-20 |
20/09/2420 September 2024 | Secretary's details changed for Parmjit Kaur Sandhu on 2024-09-20 |
20/09/2420 September 2024 | Director's details changed for Mr Jasbir Singh Sandhu on 2024-09-20 |
20/09/2420 September 2024 | Director's details changed for Mr Jasbir Singh Sandhu on 2024-09-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-05-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-27 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
19/12/1919 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
27/11/1827 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043839100009 |
12/04/1612 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043839100008 |
04/04/164 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/04/1520 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/03/1418 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/03/1321 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
03/09/123 September 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/04/111 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
07/01/117 January 2011 | 30/04/10 STATEMENT OF CAPITAL GBP 100 |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
22/04/1022 April 2010 | APPOINTMENT TERMINATED, DIRECTOR GURJEVEN SANDHU |
22/04/1022 April 2010 | APPOINTMENT TERMINATED, DIRECTOR KINDERA SANDHU |
22/04/1022 April 2010 | APPOINTMENT TERMINATED, DIRECTOR AMRIT SANDHU |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASBIR SINGH SANDHU / 31/12/2009 |
22/04/1022 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/08/0919 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
14/05/0914 May 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/10/0723 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
28/08/0728 August 2007 | NEW DIRECTOR APPOINTED |
20/08/0720 August 2007 | NEW DIRECTOR APPOINTED |
20/08/0720 August 2007 | NEW DIRECTOR APPOINTED |
15/08/0715 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/078 August 2007 | DIRECTOR RESIGNED |
31/07/0731 July 2007 | SECRETARY RESIGNED |
31/07/0731 July 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/07/0731 July 2007 | NEW SECRETARY APPOINTED |
24/07/0724 July 2007 | RETURN MADE UP TO 28/02/07; CHANGE OF MEMBERS; AMEND |
31/05/0731 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0712 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/073 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0711 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0627 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0627 June 2006 | NEW DIRECTOR APPOINTED |
09/05/069 May 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0629 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
15/07/0515 July 2005 | NEW DIRECTOR APPOINTED |
15/07/0515 July 2005 | DIRECTOR RESIGNED |
27/04/0527 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
06/04/046 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
25/03/0425 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 366 FOLESHILL ROAD FOLESHILL COVENTRY WEST MIDLANDS CV6 5AN |
14/04/0314 April 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | SECRETARY RESIGNED |
16/01/0316 January 2003 | NEW SECRETARY APPOINTED |
07/12/027 December 2002 | NEW SECRETARY APPOINTED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | NEW SECRETARY APPOINTED |
03/05/023 May 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03 |
19/04/0219 April 2002 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
19/04/0219 April 2002 | SECRETARY RESIGNED |
19/04/0219 April 2002 | DIRECTOR RESIGNED |
28/02/0228 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company