PASCAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-10-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Previous accounting period shortened from 2022-01-30 to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

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

View Accounts

31/10/2131 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

29/07/2129 July 2021 Previous accounting period extended from 2020-07-31 to 2021-01-31

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

02/07/202 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MRS NASIM TAHIRA

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMIR FAROOQ

View Document

13/01/2013 January 2020 CESSATION OF AMIR FAROOQ AS A PSC

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 CHURCH ROAD REDDITCH WORCESTERSHIRE B97 4AB

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

30/11/1430 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/06/142 June 2014 PREVSHO FROM 31/10/2013 TO 31/08/2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM PREMIER HOUSE 15 LEOPOLD STREET BIRMINGHAM B12 0UP UNITED KINGDOM

View Document

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 DIRECTOR APPOINTED MR AMIR FAROOQ

View Document

20/07/1320 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/01/1326 January 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 53 MANSEL ROAD BIRMINGHAM B1 9NR UNITED KINGDOM

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR AMIR FAROOQ

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR SHEZAN RAZA

View Document

20/10/1120 October 2011 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