Advanced company searchLink opens in new window

PAS SOFTWARE LTD

Company number 10763759

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)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
25 May 2021 TM02 Termination of appointment of Sheridan Peter King as a secretary on 25 May 2021
25 May 2021 PSC01 Notification of Idrees Rehman as a person with significant control on 1 April 2021
25 May 2021 PSC07 Cessation of Sheridan Peter King as a person with significant control on 1 May 2021
25 May 2021 TM01 Termination of appointment of Sheridan Peter King as a director on 25 May 2021
05 May 2021 AA Accounts for a dormant company made up to 31 May 2020
21 Mar 2021 AD01 Registered office address changed from Wilkinson & Partners Fairfax House 6a, Mill Field Road Bingley BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 21 March 2021
10 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
22 Nov 2018 PSC01 Notification of Sheridan Peter King as a person with significant control on 31 October 2018
31 Oct 2018 PSC07 Cessation of Andrew Stuart Christley as a person with significant control on 31 October 2018
31 Oct 2018 TM02 Termination of appointment of Andrew Stuart Christley as a secretary on 31 October 2018
31 Oct 2018 AP03 Appointment of Mr. Sheridan Peter King as a secretary on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Andrew Stuart Christley as a director on 31 October 2018
18 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
01 Jul 2017 AP01 Appointment of Mr Sheridan Peter King as a director on 1 June 2017
10 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-10
  • GBP 1