PASSPORT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Final Gazette dissolved following liquidation |
| 14/04/2514 April 2025 | Final Gazette dissolved following liquidation |
| 14/01/2514 January 2025 | Return of final meeting in a creditors' voluntary winding up |
| 11/01/2411 January 2024 | Liquidators' statement of receipts and payments to 2023-11-09 |
| 29/09/2329 September 2023 | Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-29 |
| 29/11/2229 November 2022 | Resolutions |
| 29/11/2229 November 2022 | Resolutions |
| 22/11/2222 November 2022 | Registered office address changed from 8 Durweston Street Marylebone London W1H 1EW to Tavistock House South Tavistock Square London WC1H 9LG on 2022-11-22 |
| 22/11/2222 November 2022 | Statement of affairs |
| 22/11/2222 November 2022 | Appointment of a voluntary liquidator |
| 28/09/2228 September 2022 | Termination of appointment of Rebecca Frances Robyn Beadle as a director on 2022-09-16 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 24/05/2124 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 01/06/151 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 03/06/143 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 28/05/1328 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 28/05/1228 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 08/06/118 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 09/06/109 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS CHARLES BEADLE / 01/01/2010 |
| 19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
| 03/06/093 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 08/06/078 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 25/05/0525 May 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
| 31/08/0431 August 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05 |
| 25/06/0425 June 2004 | NEW SECRETARY APPOINTED |
| 25/06/0425 June 2004 | SECRETARY RESIGNED |
| 25/06/0425 June 2004 | NEW DIRECTOR APPOINTED |
| 25/06/0425 June 2004 | DIRECTOR RESIGNED |
| 24/05/0424 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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