PASSPORT SERVICES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-09

View Document

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

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

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

View Document

22/11/2222 November 2022 Statement of affairs

View Document

22/11/2222 November 2022 Appointment of a voluntary liquidator

View Document

28/09/2228 September 2022 Termination of appointment of Rebecca Frances Robyn Beadle as a director on 2022-09-16

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/06/143 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS CHARLES BEADLE / 01/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 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