PASSHE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewAppointment of Dr Dylan Wyn Griffiths as a director on 2025-10-08

View Document

02/10/252 October 2025 NewCertificate of change of name

View Document

03/06/253 June 2025 Termination of appointment of Philip James Harrison Holt as a secretary on 2025-05-20

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

03/12/243 December 2024 Registered office address changed from High Park Farm Kirkbymoorside York YO62 7HS England to 7 Bell Yard London WC2A 2JR on 2024-12-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Appointment of Dr Dionysios Kyropoulos as a director on 2024-04-30

View Document

13/05/2413 May 2024 Termination of appointment of Mark Worrall as a director on 2024-05-07

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

18/04/2418 April 2024 Appointment of Mrs Tina Gillian Horsman as a director on 2024-03-04

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Termination of appointment of Veronica Ursula Moore as a director on 2024-02-01

View Document

31/01/2431 January 2024 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/03/2321 March 2023 Termination of appointment of Rosamond Anne Lehany as a director on 2023-03-16

View Document

21/03/2321 March 2023 Termination of appointment of Diane Dobbs as a director on 2023-03-16

View Document

20/10/2220 October 2022 Appointment of Veronica Ursula Moore as a director on 2022-09-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

29/04/2229 April 2022 Appointment of Mr Philip James Harrison Holt as a secretary on 2022-02-04

View Document

11/02/2211 February 2022 Termination of appointment of Lisa Cooper as a director on 2022-02-04

View Document

11/02/2211 February 2022 Termination of appointment of Tanya Zybutz as a director on 2022-02-04

View Document

11/02/2211 February 2022 Appointment of Karisa Maria Krcmar as a director on 2022-02-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY HP18 0RA ENGLAND

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF PSC STATEMENT ON 24/03/2020

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/08/1930 August 2019 CESSATION OF ROSAMOND ANNE LEHANY AS A PSC

View Document

20/08/1920 August 2019 ADOPT ARTICLES 01/08/2019

View Document

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

View Accounts

29/07/1929 July 2019 CURRSHO FROM 30/04/2020 TO 31/07/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 DIRECTOR APPOINTED MR MARK WORRALL

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MS TANYA ZYBUTZ

View Document

28/01/1928 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2019

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSAMOND ANNE LEHANY

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/09/187 September 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2018

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY FREEMAN

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DRESSER

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CONWAY

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM C/O EVERITT KERR & CO 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0RA

View Document

05/07/185 July 2018 CESSATION OF ROSAMOND ANNE LEHANY AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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