P A S CONSTRUCTION MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
29/11/2429 November 2024 | Cessation of Peter Taylor as a person with significant control on 2024-11-01 |
29/11/2429 November 2024 | Termination of appointment of Peter Taylor as a director on 2024-11-01 |
13/05/2413 May 2024 | Termination of appointment of Accountancy, Payroll & Taxation Ltd as a secretary on 2024-05-13 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
09/04/249 April 2024 | Current accounting period shortened from 2024-07-31 to 2024-04-30 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
12/04/2312 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Micro company accounts made up to 2021-07-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/06/2128 June 2021 | Statement of capital following an allotment of shares on 2021-04-09 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 17 BEECHFIELD CLOSE BOLTON-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 8EY |
22/10/1922 October 2019 | CORPORATE SECRETARY APPOINTED ACCOUNTANCY, PAYROLL & TAXATION LTD |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/05/1930 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/04/1829 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/04/1614 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
18/04/1518 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
23/04/1423 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
30/12/1330 December 2013 | PREVEXT FROM 31/03/2013 TO 31/07/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/05/1317 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/06/1223 June 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
05/03/115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TAYLOR / 11/04/2010 |
26/05/1026 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
27/08/0927 August 2009 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 69 DADLEY ROAD CARLTON IN LINDRICK WORKSOP NOTTINGHAMSHIRE S81 9LT UK |
27/08/0927 August 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES PORTER |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/07/0911 July 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
09/07/099 July 2009 | DIRECTOR APPOINTED PETER TAYLOR |
25/05/0925 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | 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