PAN SERVICES LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

30/09/2430 September 2024 Notification of Amrit Teja as a person with significant control on 2024-04-22

View Document

27/09/2427 September 2024 Cessation of Jasbir Singh Sandhu as a person with significant control on 2024-04-22

View Document

27/09/2427 September 2024 Notification of Kindra Hopkins as a person with significant control on 2024-04-22

View Document

27/09/2427 September 2024 Notification of Gurjivan Sandhu as a person with significant control on 2024-04-22

View Document

20/09/2420 September 2024 Change of details for Mr Jasbir Singh Sandhu as a person with significant control on 2024-09-20

View Document

20/09/2420 September 2024 Secretary's details changed for Parmjit Kaur Sandhu on 2024-09-20

View Document

20/09/2420 September 2024 Director's details changed for Mr Jasbir Singh Sandhu on 2024-09-20

View Document

20/09/2420 September 2024 Director's details changed for Mr Jasbir Singh Sandhu on 2024-09-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043839100009

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043839100008

View Document

04/04/164 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/04/111 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 30/04/10 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR GURJEVEN SANDHU

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR KINDERA SANDHU

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR AMRIT SANDHU

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASBIR SINGH SANDHU / 31/12/2009

View Document

22/04/1022 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 28/02/07; CHANGE OF MEMBERS; AMEND

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 366 FOLESHILL ROAD FOLESHILL COVENTRY WEST MIDLANDS CV6 5AN

View Document

14/04/0314 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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