PASS 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
30/07/2430 July 2024 Termination of appointment of Noel Procha as a secretary on 2022-06-01

View Document

30/07/2430 July 2024 Termination of appointment of Stacy Kirsty Cheryl James as a director on 2022-08-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

20/02/2420 February 2024 Cessation of Stacy Kirsty Cheryl James as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Notification of Michael Thomas Lunn as a person with significant control on 2022-07-05

View Document

21/07/2321 July 2023 Registered office address changed from Unit 17 Trinity Way Salford M3 7BB England to Phoenix House 19 Ellesmere Street Manchester M15 4JY on 2023-07-21

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Confirmation statement made on 2023-04-08 with updates

View Document

01/07/231 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

01/07/231 July 2023 Appointment of Mr Michael Lunn as a director on 2022-07-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

04/04/224 April 2022 Cessation of Noel Procha as a person with significant control on 2022-01-01

View Document

04/04/224 April 2022 Appointment of Ms Stacy Kirsty Cheryl James as a director on 2021-09-01

View Document

04/04/224 April 2022 Notification of Stacy Kirsty Cheryl James as a person with significant control on 2022-01-01

View Document

04/04/224 April 2022 Termination of appointment of Noel Procha as a director on 2022-04-02

View Document

04/04/224 April 2022 Appointment of Mr Noel Procha as a secretary on 2021-06-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

26/10/2126 October 2021 Appointment of Mr Noel Procha as a director on 2021-05-08

View Document

26/10/2126 October 2021 Cessation of Micheal Dean as a person with significant control on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Micheal Dean as a director on 2021-10-22

View Document

26/10/2126 October 2021 Registered office address changed from 1 the Loft Canal Street Littleborough OL15 0HA England to Unit 17 Trinity Way Salford M3 7BB on 2021-10-26

View Document

26/10/2126 October 2021 Notification of Noel Procha as a person with significant control on 2021-10-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ATTOH

View Document

05/05/205 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/05/2020

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR CRAIG ANTHONY EDWARD ATTOH

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMETHURST

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 161 KIRKWAY MIDDLETON MANCHESTER M24 1LP ENGLAND

View Document

09/12/199 December 2019 COMPANY NAME CHANGED UNITED 4 CLAIMS LTD CERTIFICATE ISSUED ON 09/12/19

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM VIKING HOUSE, 77 MANCHESTER RD BOLTON BOLTON BL2 1ES UNITED KINGDOM

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE SEARS

View Document

06/09/186 September 2018 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