PATHWAYS SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/04/2419 April 2024 Compulsory strike-off action has been suspended

View Document

19/04/2419 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Director's details changed for Mrs Jean Theresa Hodkinson on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr Paul Hodkinson on 2022-05-11

View Document

11/05/2211 May 2022 Change of details for Mr Paul Hodkinson as a person with significant control on 2022-05-11

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

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

View Accounts

21/12/2121 December 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

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HODKINSON / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN THERESA HODKINSON / 27/04/2020

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

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

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HODKINSON / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN THERESA HODKINSON / 19/08/2016

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM PARTRIDGE GRANGE HIXONS LANE DALE ABBEY ILKESTON DERBYSHIRE DE7 4PG UNITED KINGDOM

View Document

01/05/121 May 2012 22/04/12 NO CHANGES

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MRS JEAN THERESA HODKINSON

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODKINSON / 28/03/2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM PARTRIDGE GRANGE HIXONS LANE DALE ABBEY ILKESTON DE7 4PG ENGLAND

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

22/04/0822 April 2008 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