PAGESUITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Registered office address changed from 38 Connect 1 Dover Place Ashford Kent TN23 1FB England to Units 5-7 the Hot House Dover Place Ashford Kent TN23 1HU on 2023-06-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Mrs Lucy Patricia Tozer on 2023-01-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR SIMON MICHAEL FRY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY PATRICIA TOZER / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GREGORY PARRETT / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM MURPHY / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL EDWARDS / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GODDEN / 09/01/2020

View Document

09/01/209 January 2020 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PARRETT / 09/01/2020

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT TN23 1FB ENGLAND

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 38 CONNECT 1 DOVER PLACE ASHFORD KENT TN23 1FB ENGLAND

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR JASON PYNE

View Document

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

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM GOLDWELL COURT GOLDWELL LANE ALDINGTON ASHFORD KENT TN25 7DX

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN GREGORY PARRETT / 27/02/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MRS LUCY PATRICIA TOZER

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOOK

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TOOK / 01/01/2016

View Document

25/01/1625 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR BENJAMIN MICHAEL EDWARDS

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR MARK JAMES GODDEN

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR JASON RAYMOND PYNE

View Document

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

View Accounts

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE PARRETT

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056652650003

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056652650002

View Document

16/07/1416 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

04/02/144 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN GREGORY PARRETT / 01/04/2013

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 18/01/13 STATEMENT OF CAPITAL GBP 100

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN GREGORY PARRETT / 18/12/2011

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 1-2 SOUTH STOUR COTTAGE LOWER MERSHAM ASHFORD KENT TN25 7HU

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1213 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN GREGORY PARRETT / 14/08/2011

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TOOK

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR ROSS WILLIAM MURPHY

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PARRETT / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN GREGORY PARRETT / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 40 CHRISTOPHER BUSHELL WAY KENNIGTON ASHFORD KENT TN24 9PY

View Document

26/01/0626 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 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