PAS CONSULTING LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Termination of appointment of Jonathan Jasper Hine as a director on 2024-06-01

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Preston Ashley Cole as a director on 2023-10-31

View Document

19/06/2319 June 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2021-12-20 with updates

View Document

03/11/213 November 2021 Appointment of Mr Jonathan Jasper Hine as a director on 2021-11-01

View Document

03/11/213 November 2021 Appointment of Mr Paul Andrew Grosvenor as a director on 2021-11-01

View Document

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

View Document

03/11/213 November 2021 Appointment of Mr Kevin Wallis as a director on 2021-11-01

View Document

03/11/213 November 2021 Termination of appointment of Preston Cole as a secretary on 2021-11-01

View Document

03/11/213 November 2021 Termination of appointment of Sepideh Cole as a director on 2021-11-01

View Document

02/11/212 November 2021 Notification of Optima Systems Holdings Limited as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Cessation of Preston Cole as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Cessation of Sepideh Cole as a person with significant control on 2021-11-01

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Notification of Preston Cole as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Mrs Sepideh Cole as a person with significant control on 2021-09-30

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 70 HEATHSIDE ESHER SURREY KT10 9TF

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

29/12/1629 December 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

15/01/1615 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR PRESTON ASHLEY COLE

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

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

View Accounts

20/01/1420 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 16 CHANDLERS CLOSE WEST MOLESEY SURREY KT8 2PA ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 58 WOODLANDS ROAD SOUTHBOROUGH SURBITON SURREY KT6 6PY UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1125 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEPIDEH COLE / 22/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PRESTON COLE / 22/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 GBP NC 1/100 16/05/09

View Document

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

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MR PRESTON COLE

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM ISABEL HOUSE, UNIT 16 46 VICTORIA ROAD SURBITON SURREY KT6 4JL

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEPIDEH COLE / 16/09/2008

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY EZAT NOSRATI

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 8 SYLVAN GARDENS SURBITON KT6 6PP

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/073 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 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