PAN EUROPEAN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
07/10/247 October 2024 | Application to strike the company off the register |
04/10/244 October 2024 | Termination of appointment of Nicholas Henry Keene Mallett as a director on 2024-10-03 |
04/10/244 October 2024 | Termination of appointment of Pamela Anne Anthony as a director on 2024-10-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/08/2331 August 2023 | Micro company accounts made up to 2023-06-30 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
02/11/222 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/08/1817 August 2018 | CURREXT FROM 31/05/2019 TO 30/06/2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
09/03/159 March 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
09/03/159 March 2015 | SAIL ADDRESS CREATED |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 17 THE BYWAY SUTTON SURREY SM2 5LE |
16/03/1416 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/03/138 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
06/06/126 June 2012 | DIRECTOR APPOINTED PAMELA ANNE ANTHONY |
23/05/1223 May 2012 | CURREXT FROM 31/03/2013 TO 31/05/2013 |
23/05/1223 May 2012 | DIRECTOR APPOINTED ALLAN MORRIS BELL |
07/03/127 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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