PAAVQSET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

09/12/249 December 2024 Termination of appointment of Michael Clayton as a director on 2024-12-09

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

20/10/2420 October 2024 Appointment of Mr Antony Clive Parsell as a director on 2024-10-18

View Document

20/10/2420 October 2024 Cessation of Michael Clayton as a person with significant control on 2024-10-18

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Termination of appointment of Michael Joseph Morris as a director on 2023-06-01

View Document

23/01/2323 January 2023 Cessation of Michael Joseph Morris as a person with significant control on 2022-12-15

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CLAYTON

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH MORRIS

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM BROOKE HOUSE 24 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY PETER GRICE

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANN RANDALL

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GRICE

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / PAA / 16/08/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH MORRIS

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR MICHAEL CLAYTON

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW GRICE / 25/01/2019

View Document

13/05/1913 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW GRICE / 25/01/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW GRICE / 25/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN JUNE RANDALL / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW GRICE / 01/10/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 COMPANY NAME CHANGED VOCATIONAL QUALIFICATIONS IN SCI ENCE ENGINEERING AND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/01/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: BROOKE HOUSE 24 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AB

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 COMPANY NAME CHANGED LANEGLOW LIMITED CERTIFICATE ISSUED ON 03/03/03

View Document

29/10/0229 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 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