PASS MANAGEMENT SYSTEMS LTD
Company Documents
Date | Description |
---|---|
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | DISS40 (DISS40(SOAD)) |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
14/06/2114 June 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
14/06/2114 June 2021 | Total exemption full accounts made up to 2019-12-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-01-15 with no updates |
14/06/2114 June 2021 | 31/12/19 TOTAL EXEMPTION FULL |
23/04/2123 April 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/04/216 April 2021 | FIRST GAZETTE |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER RICHARD KITCHEN / 05/02/2019 |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD KITCHEN / 05/02/2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 9 MONKTON ELLOUGHTON BROUGH HULL EAST YORKHIRE HU15 1SJ |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
02/10/172 October 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 3 BROADLEY WAY WELTON BROUGH EAST YORKSHIRE HU15 1TA ENGLAND |
29/04/1729 April 2017 | DISS40 (DISS40(SOAD)) |
28/02/1728 February 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/157 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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