PAI VERIFICATION LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Luc Marie Arthur Leroy as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Appointment of Mr John Connor as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Mark Stephen Horwood as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Mark Stephen Horwood as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr John Connor as a director on 2023-07-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN AUSTIN

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR MARK STEPHEN HORWOOD

View Document

26/10/1526 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW RIBY

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O KIWA LTD ORCHARD BUSINESS CENTRE STOKE ORCHARD CHELTENHAM GLOUCESTERSHIRE GL52 7RZ

View Document

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR BRIAN SERGIO AUSTIN

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR LUC MARIE ARTHUR LEROY

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAAN BESEMER

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR MARK STEPHEN HORWOOD

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN MARSTON

View Document

23/05/1423 May 2014 SAIL ADDRESS CREATED

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL ENGLAND

View Document

27/11/1327 November 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR ADRIAAN BESEMER

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR ANDREW RIBY

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAZNICK

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR MARK EDWARD CROWTHER

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MRS DAWN IRENE MARSTON

View Document

02/07/132 July 2013 COMPANY NAME CHANGED PAI INFORMATION SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1224 May 2012 COMPANY NAME CHANGED TAI INFORMATION SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/12

View Document

23/05/1223 May 2012 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