PA BUSINESS SUPPORT LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

20/01/2520 January 2025 Change of details for Mrs Sophie Elizabeth Carsons as a person with significant control on 2025-01-13

View Document

17/01/2517 January 2025 Change of details for Mrs Sabina Hinchliffe as a person with significant control on 2025-01-13

View Document

17/01/2517 January 2025 Change of details for Mrs Sophie Elizabeth Burnett as a person with significant control on 2025-01-13

View Document

16/01/2516 January 2025 Director's details changed for Mrs Sophie Elizabeth Burnett on 2025-01-13

View Document

15/01/2515 January 2025 Director's details changed for Mrs Sabina Hinchliffe on 2025-01-13

View Document

15/01/2515 January 2025 Change of details for Mrs Sophie Elizabeth Burnett as a person with significant control on 2025-01-13

View Document

15/01/2515 January 2025 Director's details changed for Mrs Sophie Elizabeth Burnett on 2025-01-13

View Document

15/01/2515 January 2025 Director's details changed for Mrs Sophie Elizabeth Burnett on 2025-01-13

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

07/08/247 August 2024 Administrative restoration application

View Document

07/08/247 August 2024 Registered office address changed from 6th Floor, International House 223 Regent Street, London W1B 2QD England to 1st Floor Sackville House 143-147 Fenchurch Street London EC3M 6BL on 2024-08-07

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

04/11/214 November 2021 Registered office address changed from 6th Floor, International House Regent Street London United Kingdom W1B 2QD England to 6th Floor, International House 223 Regent Street, London W1B 2QD on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 6th Floor, International House Regent Street London United Kingdom W1B 2QD on 2021-11-04

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/1830 October 2018 SUB-DIVISION 05/10/18

View Document

26/02/1826 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WOOLHOUSE

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM C/O PA BUSINESS SUPPORT LTD NO 1 ROYAL EXCHANGE ROYAL EXCHANGE LONDON EC3V 3DG ENGLAND

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR MARK GEOFFREY WOOLHOUSE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM KINGFISHER HOUSE 2 BATFORD ROAD HARPENDEN HERTFORDSHIRE AL5 5AX

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 1

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS SABINA HINCHLIFFE

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM KINGFISHER HOUSE KINGFISHER HOUSE 2 BATFORD ROAD HARPENDEN HERTS AL5 5AX UNITED KINGDOM

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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