PAS PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Appointment of Mrs Joanne Louise Gregory as a director on 2024-10-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with updates |
28/09/2328 September 2023 | Termination of appointment of Joanne Louise Gregory as a director on 2023-09-28 |
20/09/2320 September 2023 | Appointment of Mr Jamie Richard Chapman as a director on 2023-09-20 |
06/07/236 July 2023 | Termination of appointment of Jamie Richard Chapman as a director on 2023-07-05 |
06/07/236 July 2023 | Appointment of Ms Joanne Louise Gregory as a director on 2023-07-05 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Director's details changed for Mr Jamie Richard Chapman on 2023-03-17 |
22/03/2322 March 2023 | Change of details for Mr Jamie Richard Chapman as a person with significant control on 2023-03-17 |
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 |
17/03/2317 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with updates |
01/03/221 March 2022 | Termination of appointment of Booth Properties Ltd as a director on 2021-10-05 |
01/03/221 March 2022 | Cessation of Booth Properties Ltd as a person with significant control on 2021-10-05 |
01/03/221 March 2022 | Notification of Jamie Richard Chapman as a person with significant control on 2021-10-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2020 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RICHARD CHAPMAN / 25/02/2020 |
18/03/2018 March 2020 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LTD / 25/02/2020 |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LTD / 25/02/2020 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 16 GREAT QUEEN STREET LONDON WC2B 5AH ENGLAND |
07/03/207 March 2020 | DISS40 (DISS40(SOAD)) |
18/02/2018 February 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LTD / 26/03/2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
26/03/1926 March 2019 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LTD / 01/03/2019 |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RICHARD CHAPMAN / 26/03/2019 |
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 |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LTD / 26/03/2019 |
16/03/1816 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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