Advanced company searchLink opens in new window

PAI VERIFICATION LIMITED

Company number 08079835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2015 TM02 Termination of appointment of Andrew Riby as a secretary on 22 October 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AD01 Registered office address changed from C/O Kiwa Ltd Orchard Business Centre Stoke Orchard Cheltenham Gloucestershire GL52 7RZ to Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ on 2 June 2015
26 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
26 Feb 2015 AP01 Appointment of Mr Brian Sergio Austin as a director on 19 February 2015
25 Feb 2015 TM01 Termination of appointment of Adriaan Besemer as a director on 19 February 2015
25 Feb 2015 TM01 Termination of appointment of Mark Edward Crowther as a director on 19 February 2015
25 Feb 2015 AP01 Appointment of Mr Mark Stephen Horwood as a director on 19 February 2015
25 Feb 2015 AP01 Appointment of Mr Luc Marie Arthur Leroy as a director on 19 February 2015
01 Oct 2014 TM01 Termination of appointment of Dawn Irene Marston as a director on 30 September 2014
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
23 May 2014 AD03 Register(s) moved to registered inspection location
23 May 2014 AD02 Register inspection address has been changed
01 May 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
27 Nov 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
27 Nov 2013 AD01 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England on 27 November 2013
10 Sep 2013 TM01 Termination of appointment of Stephen Raznick as a director
10 Sep 2013 TM01 Termination of appointment of Paul Wright as a director
10 Sep 2013 AP01 Appointment of Mr Mark Edward Crowther as a director
10 Sep 2013 AP03 Appointment of Mr Andrew Riby as a secretary
10 Sep 2013 AP01 Appointment of Mr Adriaan Besemer as a director
10 Sep 2013 AP01 Appointment of Mrs Dawn Irene Marston as a director
02 Jul 2013 CERTNM Company name changed pai information services LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
13 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders