PA BUSINESS SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Total exemption full accounts made up to 2024-10-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-14 with updates |
20/01/2520 January 2025 | Change of details for Mrs Sophie Elizabeth Carsons as a person with significant control on 2025-01-13 |
17/01/2517 January 2025 | Change of details for Mrs Sabina Hinchliffe as a person with significant control on 2025-01-13 |
17/01/2517 January 2025 | Change of details for Mrs Sophie Elizabeth Burnett as a person with significant control on 2025-01-13 |
16/01/2516 January 2025 | Director's details changed for Mrs Sophie Elizabeth Burnett on 2025-01-13 |
15/01/2515 January 2025 | Director's details changed for Mrs Sabina Hinchliffe on 2025-01-13 |
15/01/2515 January 2025 | Change of details for Mrs Sophie Elizabeth Burnett as a person with significant control on 2025-01-13 |
15/01/2515 January 2025 | Director's details changed for Mrs Sophie Elizabeth Burnett on 2025-01-13 |
15/01/2515 January 2025 | Director's details changed for Mrs Sophie Elizabeth Burnett on 2025-01-13 |
07/08/247 August 2024 | Total exemption full accounts made up to 2023-10-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-01-14 with no updates |
07/08/247 August 2024 | Administrative restoration application |
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 |
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-10-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-01-14 with no updates |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-10-31 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Confirmation statement made on 2022-01-14 with no updates |
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 |
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 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
13/05/1913 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
30/10/1830 October 2018 | VARYING SHARE RIGHTS AND NAMES |
30/10/1830 October 2018 | SUB-DIVISION 05/10/18 |
26/02/1826 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
25/07/1725 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK WOOLHOUSE |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
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 |
03/11/163 November 2016 | DIRECTOR APPOINTED MR MARK GEOFFREY WOOLHOUSE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/02/164 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM KINGFISHER HOUSE 2 BATFORD ROAD HARPENDEN HERTFORDSHIRE AL5 5AX |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
10/12/1410 December 2014 | 10/12/14 STATEMENT OF CAPITAL GBP 1 |
21/11/1421 November 2014 | DIRECTOR APPOINTED MRS SABINA HINCHLIFFE |
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 |
02/10/142 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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