PENSIONS AND ACTUARIAL SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Patrick John Louis Pedonti as a director on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of Mr Brian Schell as a director on 2023-10-18

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

04/11/224 November 2022 Registered office address changed from Dst House, St Marks Hill Surbiton Surrey KT6 4QD to Platinum House St. Marks Hill Surbiton KT6 4QD on 2022-11-04

View Document

04/10/224 October 2022 Appointment of Mr. Damien Anthony Barry as a director on 2022-09-26

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Termination of appointment of Brian Smith as a director on 2022-09-12

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Appointment of Mr Brian Smith as a director on 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of Andrew Charles Hume as a director on 2021-07-31

View Document

29/06/2129 June 2021 Auditor's resignation

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLATTERY

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR ANDREW CHARLES HUME

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR PATRICK JOHN LOUIS PEDONTI

View Document

09/11/189 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/09/1813 September 2018 SAIL ADDRESS CREATED

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT EVANS

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON-LUND

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR WILLIAM SLATTERY

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 DIRECTOR APPOINTED SIMON NEIL HUDSON-LUND

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ARUN SARWAL

View Document

20/10/1420 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ARUN KUMAR SARWAL

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ABRAHAM

View Document

05/09/125 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD ABRAHAM / 14/04/2012

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/09/119 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR ROBERT WYN EVANS

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/108 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY APPOINTED MR ROBERT WYN EVANS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN COOKE

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: DST HOUSE ST MARKS HILL SURBITON SURREY KT6 4QD

View Document

21/08/0621 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 75 SHOE LANE LONDON EC4A 3BQ

View Document

25/08/0525 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: NEW GARDEN HOUSE 78 HATTON GARDENS LONDON EC1N 8JR

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0110 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS; AMEND

View Document

06/09/006 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 S-DIV 15/05/00

View Document

07/06/007 June 2000 NC INC ALREADY ADJUSTED 15/05/00

View Document

07/06/007 June 2000 SHARES AGREEMENT OTC

View Document

01/06/001 June 2000 VARYING SHARE RIGHTS AND NAMES 15/05/00

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/06/001 June 2000 £ NC 100/1000 15/05/00

View Document

01/06/001 June 2000 ADOPT ARTICLES 15/05/00

View Document

17/08/9917 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: 114-118 SOUTHAMPTON ROW LONDON WC1B 5AA

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/05/9625 May 1996 ACC. REF. DATE SHORTENED FROM 31/01/96 TO 31/12/95

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 45 MORTIMER STREET LONDON WIN 7TD

View Document

11/09/9511 September 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

10/08/9410 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information