ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

09/01/239 January 2023 Termination of appointment of Timothy Seviour as a director on 2020-10-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Termination of appointment of Mark Simon Godfrey as a director on 2020-05-14

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

23/01/1923 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

20/06/1820 June 2018 CORPORATE DIRECTOR APPOINTED CAPITAL CRANFIELD TRUSTEES LIMITED

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED KEVIN DOE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANGER

View Document

01/09/151 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/10/141 October 2014 DIRECTOR APPOINTED STEPHEN GRANGER

View Document

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

22/08/1322 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/11/127 November 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CASH

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/08/119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/07/1023 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/10/091 October 2009 DIRECTOR APPOINTED RICHARD JOHN TUCKER

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: RIVER BANK SWANSEA WEST GLAMORGAN SA1 7DD

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

06/04/986 April 1998 S386 DISP APP AUDS 24/12/97

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9631 July 1996 COMPANY NAME CHANGED PACEACROSS LIMITED CERTIFICATE ISSUED ON 01/08/96

View Document

03/07/963 July 1996 ADOPT MEM AND ARTS 26/06/96

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/05/9624 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SKYWALK TRADING LTD


  • 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