Advanced company searchLink opens in new window

PAS HOLDING COMPANY LTD

Company number 09684662

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)
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 07/09/2020.
17 Feb 2016 SH08 Change of share class name or designation
17 Feb 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted