PAN PROJECTS & BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Change of details for Mr Peter Alan Newton as a person with significant control on 2025-05-21

View Document

19/06/2419 June 2024 Change of details for Mr Peter Alan Newton as a person with significant control on 2024-06-12

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Director's details changed for Mr Peter Alan Newton on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Louise Marie Newton on 2024-01-03

View Document

03/01/243 January 2024 Secretary's details changed for Louise Marie Newton on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Mr Peter Alan Newton as a person with significant control on 2024-01-03

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/07/2126 July 2021 Current accounting period extended from 2021-07-31 to 2022-01-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

27/11/2027 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3039180003

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARIE NEWTON / 01/11/2012

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARIE NEWTON / 01/11/2012

View Document

18/06/1318 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEWTON / 01/11/2012

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1228 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM BLOCK 3, UNIT 17 OLD MILL PARK KIRKINTILLOCH EAST DUMBARTONSHIRE G66 1SS

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARIE NEWTON / 13/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEWTON / 13/06/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM BRANZIET FARM COTTAGE BALMORE ROAD BALMORE, TORRANCE GLASGOW G64 4AV

View Document

01/08/071 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 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