PAS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
14/06/2414 June 2024 | Termination of appointment of Jonathan Jasper Hine as a director on 2024-06-01 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
26/01/2426 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
31/10/2331 October 2023 | Termination of appointment of Preston Ashley Cole as a director on 2023-10-31 |
19/06/2319 June 2023 | Amended total exemption full accounts made up to 2022-03-31 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2021-12-20 with updates |
03/11/213 November 2021 | Appointment of Mr Jonathan Jasper Hine as a director on 2021-11-01 |
03/11/213 November 2021 | Appointment of Mr Paul Andrew Grosvenor as a director on 2021-11-01 |
03/11/213 November 2021 | Registered office address changed from 49 Bridge Street Leatherhead Surrey KT22 8BN United Kingdom to Optima House Mill Court Spindle Way Crawley East Sussex RH10 1TT on 2021-11-03 |
03/11/213 November 2021 | Appointment of Mr Kevin Wallis as a director on 2021-11-01 |
03/11/213 November 2021 | Termination of appointment of Preston Cole as a secretary on 2021-11-01 |
03/11/213 November 2021 | Termination of appointment of Sepideh Cole as a director on 2021-11-01 |
02/11/212 November 2021 | Notification of Optima Systems Holdings Limited as a person with significant control on 2021-11-01 |
02/11/212 November 2021 | Cessation of Preston Cole as a person with significant control on 2021-11-01 |
02/11/212 November 2021 | Cessation of Sepideh Cole as a person with significant control on 2021-11-01 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Notification of Preston Cole as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Change of details for Mrs Sepideh Cole as a person with significant control on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 70 HEATHSIDE ESHER SURREY KT10 9TF |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | DIRECTOR APPOINTED MR PRESTON ASHLEY COLE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/12/1424 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 16 CHANDLERS CLOSE WEST MOLESEY SURREY KT8 2PA ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/01/1218 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 58 WOODLANDS ROAD SOUTHBOROUGH SURBITON SURREY KT6 6PY UNITED KINGDOM |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/07/119 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/01/1125 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEPIDEH COLE / 22/01/2010 |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PRESTON COLE / 22/01/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | GBP NC 1/100 16/05/09 |
11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM CAPITAL HOUSE KINGSWAY BUSINESS PARK UNIT B OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD |
17/03/0917 March 2009 | SECRETARY APPOINTED MR PRESTON COLE |
20/01/0920 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM UNIT B, CAPITOL HOUSE KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD UNITED KINGDOM |
03/10/083 October 2008 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM ISABEL HOUSE, UNIT 16 46 VICTORIA ROAD SURBITON SURREY KT6 4JL |
02/10/082 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SEPIDEH COLE / 16/09/2008 |
02/10/082 October 2008 | APPOINTMENT TERMINATED SECRETARY EZAT NOSRATI |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 8 SYLVAN GARDENS SURBITON KT6 6PP |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/03/073 March 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
20/12/0620 December 2006 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | NEW SECRETARY APPOINTED |
05/01/065 January 2006 | SECRETARY RESIGNED |
17/10/0517 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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