- Company Overview for PACTS AUCTION SYSTEMS LIMITED (05749258)
- Filing history for PACTS AUCTION SYSTEMS LIMITED (05749258)
- People for PACTS AUCTION SYSTEMS LIMITED (05749258)
- More for PACTS AUCTION SYSTEMS LIMITED (05749258)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from Lawson Cottage Queen Street Tideswell Buxton SK17 8PF England to 607 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 27 August 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
10 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
02 May 2023 | AD02 | Register inspection address has been changed from 57a Rooksbury Road Andover Hampshire SP10 2LP England to 33 Benbow House New Globe Walk London SE1 9DS | |
28 Apr 2023 | AD01 | Registered office address changed from 5-7 st Pauls Street Gresham House St. Pauls Street Leeds LS1 2JG England to Lawson Cottage Queen Street Tideswell Buxton SK17 8PF on 28 April 2023 | |
01 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
24 Mar 2022 | CH01 | Director's details changed for Mr Adam Frank Alexander on 15 September 2021 | |
24 Mar 2022 | PSC04 | Change of details for Mr Adam Frank Alexander as a person with significant control on 15 September 2021 | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
22 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Daniel James Gray as a director on 1 November 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
13 Apr 2017 | AP01 | Appointment of Mr Adam Frank Alexander as a director on 1 August 2016 | |
13 Apr 2017 | AD01 | Registered office address changed from Ashdown House, Dauntsey Lane Weyhill Andover Hampshire SP11 8EB to 5-7 st Pauls Street Gresham House St. Pauls Street Leeds LS1 2JG on 13 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Peter Maurice Hills as a director on 1 August 2016 |