PAVA FACILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

26/05/2526 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Change of details for Mr Roland Peter Hemming as a person with significant control on 2021-01-28

View Document

17/06/2117 June 2021 Notification of Marieke Aimee De Jonge as a person with significant control on 2021-01-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROLAND PETER HEMMING / 01/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA TN37 6RJ ENGLAND

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PETER MILES HEMMING / 01/03/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROLAND PETER HEMMING / 16/06/2016

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 44 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU UNITED KINGDOM

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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