PACIFIC SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/02/2420 February 2024 Notification of Pacific Solutions International Limited as a person with significant control on 2016-04-06

View Document

20/02/2420 February 2024 Cessation of Pacific Solutions International Ltd as a person with significant control on 2016-04-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

13/07/2313 July 2023 Cessation of Michael Coulthard as a person with significant control on 2023-02-02

View Document

07/02/237 February 2023 Termination of appointment of Michael Russell Coulthard as a director on 2023-02-01

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

06/12/216 December 2021 Registered office address changed from Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA to Prospect House Fishing Line Road Redditch Worcestershire B97 6EW on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr Michael Coulthard as a person with significant control on 2021-12-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COULTHARD / 23/07/2020

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL COULTHARD / 23/07/2020

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM ARNOLD

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR MARK ANDREW WHEADON

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MR MARK ANDREW WHEADON

View Document

13/12/1913 December 2019 CESSATION OF GRAHAM EDWIN ARNOLD AS A PSC

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARNOLD

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM GROVE HOUSE LUTYENS CLOSE LYCHPIT BASINGSTOKE HAMPSHIRE RG24 8AG

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM GROVE HOUSE LUTYENS CLOSE LYCHPIT BASINGSTOKE HAMPSHIRE RG24 8AG ENGLAND

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM HARTFORD HOUSE, HULFORDS LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8AG

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COULTHARD / 01/01/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN ARNOLD / 01/01/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN ARNOLD / 01/01/2010

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

31/08/0431 August 2004 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