PAGING SYSTEMS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/11/233 November 2023 Termination of appointment of Ronald Maurice Wray as a director on 2023-10-31

View Document

14/09/2314 September 2023 Appointment of Mr Nicholas Joe Townsend as a secretary on 2023-09-01

View Document

14/09/2314 September 2023 Termination of appointment of Edward Paterson as a secretary on 2023-09-01

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/11/224 November 2022 Appointment of Mr Edward Paterson as a secretary on 2022-11-01

View Document

30/09/2230 September 2022 Termination of appointment of Philip Leslie Lawrence as a secretary on 2022-09-30

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR EDWARD PATERSON

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GENTRY

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KAN

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY MILLER

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/06/1227 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MAURICE WRAY / 04/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN MILLER / 04/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAN LOK KAN / 04/06/2010

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: MULTITONE HOUSE BEGGARWOOD LANE KEMPSHOTT HILL, KEMPSHOTT BASINGSTOKE HAMPSHIRE RG23 7LL

View Document

20/01/0320 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: KIMBELL ROAD LISTER ROAD INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 4AD

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: 12 UNDERWOOD STREET LONDON N1 7JT

View Document

05/06/965 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ALTER MEM AND ARTS 31/01/94

View Document

19/01/9419 January 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/06/9224 June 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/06/9224 June 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/06/9223 June 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: MARSH HOUSE 500 MONTAGU ROAD LONDON N9 0UR

View Document

08/06/928 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 ALTER MEM AND ARTS 09/12/90

View Document

21/01/9121 January 1991 NC INC ALREADY ADJUSTED 31/12/90

View Document

21/01/9121 January 1991 £ NC 1000/1501000 31/12/90

View Document

21/01/9121 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/90

View Document

21/01/9121 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/90

View Document

31/12/9031 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9022 January 1990 AUDITOR'S RESIGNATION

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/11/8913 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/12/872 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/11/8730 November 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

24/01/8724 January 1987 REGISTERED OFFICE CHANGED ON 24/01/87 FROM: 211 PICCADILLY LONDON W1A 4SA

View Document

04/12/864 December 1986 NEW DIRECTOR APPOINTED

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