PA CONSULTING MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

04/02/254 February 2025 Change of details for Pa Consulting Group Holdings Limited as a person with significant control on 2025-02-04

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Notification of Pa Consulting Group Holdings Limited as a person with significant control on 2024-09-13

View Document

08/10/248 October 2024 Cessation of Pa Consulting Group Finance Limited as a person with significant control on 2024-09-13

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Kenneth John Toombs as a director on 2023-05-12

View Document

30/01/2330 January 2023 Termination of appointment of William Anthony Lambe as a director on 2023-01-18

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Appointment of Mr William Anthony Lambe as a director on 2022-09-15

View Document

07/02/227 February 2022 Director's details changed for Mr Kenneth John Toombs on 2022-02-03

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

17/01/2217 January 2022 Appointment of Mr Kenneth John Toombs as a director on 2022-01-12

View Document

17/01/2217 January 2022 Appointment of Mr Hamish Maule as a director on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Alan Middleton as a director on 2021-12-31

View Document

02/12/212 December 2021 Termination of appointment of Ruairidh Gregor Cameron as a director on 2021-11-29

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Statement of capital on 2021-10-13

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED RUAIRIDH GREGOR CAMERON

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MILLAR GORDON / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR ENGLAND

View Document

02/10/172 October 2017 Registered office address changed from , 123 Buckingham Palace Road, London, SW1W 9SR, England to 10 Bressenden Place London SW1E 5DN on 2017-10-02

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / GARDEN MIDCO 2 LIMITED / 02/10/2017

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MILLAR GORDON / 11/12/2015

View Document

26/01/1626 January 2016 COMPANY NAME CHANGED GARDEN BIDCO LIMITED CERTIFICATE ISSUED ON 26/01/16

View Document

12/01/1612 January 2016 Registered office address changed from , C/O the Carlyle Group 57 Berkeley Square, Lansdowne House, London, W1J 6ER, United Kingdom to 10 Bressenden Place London SW1E 5DN on 2016-01-12

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O THE CARLYLE GROUP 57 BERKELEY SQUARE LANSDOWNE HOUSE LONDON W1J 6ER UNITED KINGDOM

View Document

04/01/164 January 2016 ADOPT ARTICLES 11/12/2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER BUTLER

View Document

04/01/164 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 2638020.81

View Document

04/01/164 January 2016 SUB-DIVISION 11/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX STIRLING

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC KUMP

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MATTHEW MILLAR GORDON

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED KULJEET JANJUAH

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ALAN MIDDLETON

View Document

26/11/1526 November 2015 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097635510001

View Document

07/09/157 September 2015 CURRSHO FROM 30/09/2016 TO 31/12/2015

View Document

04/09/154 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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