- Company Overview for PATHWAYS SUPPORT SERVICES LIMITED (06744708)
- Filing history for PATHWAYS SUPPORT SERVICES LIMITED (06744708)
- People for PATHWAYS SUPPORT SERVICES LIMITED (06744708)
- More for PATHWAYS SUPPORT SERVICES LIMITED (06744708)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
19 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
19 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
30 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
23 Apr 2019 | AD01 | Registered office address changed from Unit 101B the Argent Centre 60 Frederick Street Birmingham B1 3HS England to 17E Vyse Street Hockley Birmingham B18 6LE on 23 April 2019 | |
22 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
15 Aug 2018 | PSC01 | Notification of Linton Lee Shaw as a person with significant control on 15 August 2018 | |
15 Aug 2018 | PSC01 | Notification of Myron Lescott as a person with significant control on 15 August 2018 | |
07 Aug 2018 | PSC07 | Cessation of Linton Lee Shaw as a person with significant control on 9 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
30 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
24 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Sep 2017 | AD01 | Registered office address changed from Unit 3 30a Tenby Street Birmingham B1 3EE to Unit 101B the Argent Centre 60 Frederick Street Birmingham B1 3HS on 14 September 2017 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off |