PAS PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Mrs Joanne Louise Gregory as a director on 2024-10-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

28/09/2328 September 2023 Termination of appointment of Joanne Louise Gregory as a director on 2023-09-28

View Document

20/09/2320 September 2023 Appointment of Mr Jamie Richard Chapman as a director on 2023-09-20

View Document

06/07/236 July 2023 Termination of appointment of Jamie Richard Chapman as a director on 2023-07-05

View Document

06/07/236 July 2023 Appointment of Ms Joanne Louise Gregory as a director on 2023-07-05

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Director's details changed for Mr Jamie Richard Chapman on 2023-03-17

View Document

22/03/2322 March 2023 Change of details for Mr Jamie Richard Chapman as a person with significant control on 2023-03-17

View Document

22/03/2322 March 2023 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2023-03-22

View Document

17/03/2317 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

06/02/236 February 2023 Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-02-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/03/221 March 2022 Termination of appointment of Booth Properties Ltd as a director on 2021-10-05

View Document

01/03/221 March 2022 Cessation of Booth Properties Ltd as a person with significant control on 2021-10-05

View Document

01/03/221 March 2022 Notification of Jamie Richard Chapman as a person with significant control on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RICHARD CHAPMAN / 25/02/2020

View Document

18/03/2018 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LTD / 25/02/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LTD / 25/02/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 16 GREAT QUEEN STREET LONDON WC2B 5AH ENGLAND

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LTD / 26/03/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

26/03/1926 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LTD / 01/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RICHARD CHAPMAN / 26/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM C/O BLICK ROTHENBERG 16 GREAT QUEEN STREET LONDON WC2B 5AH ENGLAND

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LTD / 26/03/2019

View Document

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information