PADS FOR PROFESSIONALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Lisa Dawn Quilter as a director on 2025-04-22

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Satisfaction of charge 109485130008 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 109485130006 in full

View Document

14/12/2314 December 2023 Satisfaction of charge 109485130002 in full

View Document

14/12/2314 December 2023 Satisfaction of charge 109485130001 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/07/2130 July 2021 Registration of charge 109485130008, created on 2021-07-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109485130007

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

26/05/1926 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109485130006

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109485130004

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109485130005

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109485130004

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DAWN QUILTER / 01/10/2017

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE RG7 5BX UNITED KINGDOM

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / JOSEPH RICHARD QUILTER / 01/10/2017

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA DAWN QUILTER / 01/10/2017

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RICHARD QUILTER / 01/10/2017

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109485130003

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109485130002

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109485130001

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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