- Company Overview for PAS HOLDING COMPANY LTD (09684662)
- Filing history for PAS HOLDING COMPANY LTD (09684662)
- People for PAS HOLDING COMPANY LTD (09684662)
- More for PAS HOLDING COMPANY LTD (09684662)
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) |
---|---|---|---|
28 Mar 2019 | TM01 | Termination of appointment of Aidan Dempsey as a director on 7 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Marshall Anthony Glynn as a director on 7 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Kevin Robert Hudson as a director on 7 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from , 8 the Courtyards the Courtyards, Victoria Road, Leeds, LS14 2LB, England to C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ on 27 March 2019 | |
27 Mar 2019 | AA01 | Change of accounting reference date | |
07 Mar 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
01 Mar 2019 | PSC07 | Cessation of Marshall Anthony Glynn as a person with significant control on 15 February 2019 | |
01 Mar 2019 | PSC01 | Notification of Sheila Ann Thewlis as a person with significant control on 15 February 2019 | |
06 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
17 Nov 2017 | AA | Accounts for a small company made up to 30 September 2017 | |
04 Aug 2017 | AP03 | Appointment of Sheila Ann Thewlis as a secretary on 4 August 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
17 May 2017 | AD01 | Registered office address changed from , 25 Park Square West, Leeds, West Yorkshire, LS1 2PW, United Kingdom to C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ on 17 May 2017 | |
09 Dec 2016 | AA | Accounts for a small company made up to 30 September 2016 | |
30 Sep 2016 | AA01 | Previous accounting period extended from 31 July 2016 to 30 September 2016 | |
21 Jul 2016 | CS01 |
13/07/16 Statement of Capital gbp 100
|
|
17 Feb 2016 | SH08 | Change of share class name or designation | |
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-14
|