PAC CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-07-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with updates |
25/01/2225 January 2022 | Cessation of Andrew David Stead as a person with significant control on 2022-01-24 |
25/01/2225 January 2022 | Termination of appointment of Andrew David Stead as a director on 2022-01-24 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/03/2112 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STEAD / 13/01/2021 |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
02/12/192 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | PREVEXT FROM 23/07/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046630220002 |
03/04/193 April 2019 | 23/07/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
23/07/1823 July 2018 | Annual accounts for year ending 23 Jul 2018 |
21/05/1821 May 2018 | 23/07/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | PREVSHO FROM 31/07/2017 TO 23/07/2017 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
21/08/1721 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046630220001 |
23/07/1723 July 2017 | Annual accounts for year ending 23 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
14/02/1714 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STEAD / 06/02/2017 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/03/1630 March 2016 | 12/02/16 STATEMENT OF CAPITAL GBP 4 |
29/02/1629 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/03/1512 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
09/05/149 May 2014 | DIRECTOR APPOINTED MR ANDREW DAVID STEAD |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/02/1414 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
20/02/1320 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/02/1215 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
14/03/1114 March 2011 | DIVIDED 14/02/2011 |
21/02/1121 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
10/11/1010 November 2010 | PREVEXT FROM 28/02/2010 TO 31/07/2010 |
16/02/1016 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
17/03/0817 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
04/03/034 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | SECRETARY RESIGNED |
18/02/0318 February 2003 | £ NC 1000/2000 11/02/0 |
18/02/0318 February 2003 | VARYING SHARE RIGHTS AND NAMES |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2NS |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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