Advanced company searchLink opens in new window

PDAS HOLDINGS LTD

Company number 12117804

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)
11 Nov 2022 AP01 Appointment of Mrs Tracy Challacombe as a director on 10 November 2022
11 Nov 2022 AP01 Appointment of Mrs Jane Ann Warner as a director on 10 November 2022
28 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
23 May 2022 CH01 Director's details changed for Mr Michael Hugh Bell on 10 May 2022
20 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
16 Jul 2021 CH01 Director's details changed for Mr Stuart Nicholas Challacombe on 14 July 2021
16 Jul 2021 CH01 Director's details changed for Mr Michael Hugh Bell on 14 July 2021
16 Jul 2021 CH03 Secretary's details changed for Mrs Jane Warner on 14 July 2021
16 Jul 2021 CH03 Secretary's details changed for Mrs Tracy Challacombe on 14 July 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
14 Aug 2020 AA01 Previous accounting period shortened from 31 July 2020 to 29 February 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
10 Jun 2020 AD01 Registered office address changed from 33 Grove End Road Farnham GU9 8rd England to Building 4.6 Hitech Frimley 4 Business Park Frimley Camberley GU16 7SG on 10 June 2020
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 106.25
26 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2020 PSC04 Change of details for Mr Paul Warner as a person with significant control on 31 January 2020
24 Feb 2020 PSC07 Cessation of Stuart Nicholas Challacombe as a person with significant control on 31 January 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 31/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2020 SH02 Sub-division of shares on 31 January 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 100
19 Feb 2020 MR01 Registration of charge 121178040001, created on 14 February 2020
09 Aug 2019 PSC04 Change of details for Mr Stuart Nicholas Challacombe as a person with significant control on 9 August 2019
09 Aug 2019 AP01 Appointment of Mr Michael Hugh Bell as a director on 1 August 2019