PASSCOMM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Appointment of Mr Geoffrey Martin Buddington as a director on 2025-02-03

View Document

12/02/2512 February 2025 Notification of Eos Midco 1Sa-S as a person with significant control on 2024-11-28

View Document

11/02/2511 February 2025 Cessation of Amadys Uk Limited as a person with significant control on 2025-02-11

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from Unit 7, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ England to Grosvenor House 45 the Downs Altrincham WA14 2QG on 2025-02-10

View Document

23/01/2523 January 2025 Termination of appointment of Thomas David Waine as a director on 2024-12-31

View Document

18/12/2418 December 2024 Registration of charge 036993250007, created on 2024-12-17

View Document

20/11/2420 November 2024 Termination of appointment of Stuart Michael Read as a director on 2024-11-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Hein Wilderjans as a director on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of Peter Martin Davies as a director on 2023-12-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of Marc Van Opstal as a director on 2023-09-12

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Christopher Fay as a director on 2022-10-14

View Document

22/02/2322 February 2023 Termination of appointment of Christopher Fay as a secretary on 2022-10-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Appointment of Mr Hein Wilderjans as a director on 2022-05-06

View Document

13/05/2213 May 2022 Appointment of Mr Marc Van Opstal as a director on 2022-05-06

View Document

12/05/2212 May 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Satisfaction of charge 036993250006 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 036993250005 in full

View Document

04/05/224 May 2022 Second filing of Confirmation Statement dated 2021-01-08

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/02/2117 February 2021 Registered office address changed from , 24 Tatton Court, Kingsland Grange, Woolston, Warrington, Cheshire, WA1 4RR to Unit 7, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 2021-02-17

View Document

12/01/2112 January 2021 Confirmation statement made on 2021-01-08 with updates

View Document

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

11/01/1911 January 2019 DIRECTOR APPOINTED MR STUART MICHAEL READ

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

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

View Accounts

14/02/1814 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/175 January 2017 05/01/17 Statement of Capital gbp 10001

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

21/07/1621 July 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

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN DAVIES / 11/08/2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD MCCABE

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FAY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID WAINE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JAMES MCCABE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN DAVIES / 05/01/2010

View Document

11/09/0911 September 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR ALISON HOLBOURN

View Document

02/02/092 February 2009 ADOPT ARTICLES 23/06/2008

View Document

02/02/092 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/092 February 2009 NC INC ALREADY ADJUSTED 01/07/08

View Document

02/02/092 February 2009 ARTICLES OF ASSOCIATION

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 DIRECTOR APPOINTED THOMAS DAVID WAINE

View Document

27/02/0827 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCCABE / 01/02/2006

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 20/03/00

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: NATIONAL WESTMINSTER HOUSE 21/23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

01/05/991 May 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information