PAC WEBHOSTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Secretary's details changed for Mrs Clare Marie Nesbitt on 2025-04-29

View Document

29/04/2529 April 2025 Change of details for Mr Paul Nesbitt as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Change of details for Mrs Clare Marie Nesbitt as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Registered office address changed from International House 61 Mosley Street Manchester Greater Manchester M2 3HZ England to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Mrs Clare Marie Nesbitt on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Mr Paul Nesbitt on 2025-04-29

View Document

22/04/2522 April 2025 Change of details for Mr Paul Nesbitt as a person with significant control on 2025-04-20

View Document

22/04/2522 April 2025 Director's details changed for Mr Paul Nesbitt on 2025-04-20

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

10/10/2210 October 2022 Change of details for Mrs Clare Marie Nesbitt as a person with significant control on 2022-10-10

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 4 BRIARSWOOD STOKE ON TRENT STAFFORDSHIRE ST8 6BW ENGLAND

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM RIVERSIDE MILL MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY ENGLAND

View Document

24/07/1924 July 2019 29/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

25/01/1925 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

23/01/1823 January 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NESBITT / 01/11/2013

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 4 BRIARSWOOD STOKE ON TRENT STAFFORDSHIRE ST8 6BW

View Document

13/05/1613 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

26/01/1626 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CLARE MARIE VAN SCHIJNDEL / 20/12/2010

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARIE NESBITT / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARIE VAN SCHIJNDEL / 10/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NESBITT / 20/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARIE VAN SCHIJNDEL / 01/04/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 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