PAD SOLUTIONS LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/11/2118 November 2021 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

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

14/06/2114 June 2021 Change of details for Mrs Shirley Ann Davies as a person with significant control on 2021-01-19

View Document

14/06/2114 June 2021 Change of details for Mr Paul Anthony Davies as a person with significant control on 2020-08-31

View Document

14/06/2114 June 2021 Notification of Shirley Ann Davies as a person with significant control on 2020-08-31

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

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

View Accounts

08/10/198 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

18/10/1818 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY DAVIES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN DAVIES / 08/11/2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DAVIES / 08/11/2013

View Document

04/07/134 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 SECOND FILING WITH MUD 12/06/12 FOR FORM AR01

View Document

29/06/1229 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 ADOPT ARTICLES 18/11/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN DAVIES / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DAVIES / 01/10/2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 5 FERNHILL CLOSE WOKING SURREY GU22 0DJ ENGLAND

View Document

12/06/0912 June 2009 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