P A SERVICES LIMITED

04484161
UNIT E1 SPRINGHEAD ENTERPRISE PARK SPRINGHEAD ROAD NORTHFLEET DA11 8HH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 9 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2023 accounts Annual Accounts 9 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2022 accounts Annual Accounts 10 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 10 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 10 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 10 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 9 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2017 accounts Annual Accounts 8 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Apr 2016 accounts Annual Accounts 8 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 8 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
22 Apr 2014 accounts Annual Accounts 8 Buy now
18 Mar 2014 officers Change of particulars for director (Paul Anthony Sampson) 2 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
26 Apr 2013 accounts Annual Accounts 8 Buy now
23 Aug 2012 officers Change of particulars for director (Paul Anthony Sampson) 2 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
13 Aug 2012 officers Change of particulars for director (Adam Charles Cole) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Paul Anthony Sampson) 2 Buy now
13 Aug 2012 officers Change of particulars for secretary (Adam Charles Cole) 1 Buy now
28 Mar 2012 accounts Annual Accounts 6 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
12 Aug 2011 annual-return Annual Return 5 Buy now
08 Apr 2011 accounts Annual Accounts 6 Buy now
10 Aug 2010 annual-return Annual Return 5 Buy now
10 Aug 2010 officers Change of particulars for director (Paul Anthony Sampson) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Adam Charles Cole) 2 Buy now
20 Apr 2010 accounts Annual Accounts 7 Buy now
02 Sep 2009 annual-return Return made up to 09/08/09; full list of members 3 Buy now
07 Apr 2009 accounts Annual Accounts 7 Buy now
19 Aug 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
14 May 2008 accounts Annual Accounts 8 Buy now
09 Sep 2007 annual-return Return made up to 09/08/07; no change of members 7 Buy now
25 May 2007 accounts Annual Accounts 8 Buy now
17 Aug 2006 annual-return Return made up to 09/08/06; full list of members 7 Buy now
01 Jun 2006 accounts Annual Accounts 7 Buy now
07 Sep 2005 annual-return Return made up to 09/08/05; full list of members 7 Buy now
20 May 2005 accounts Annual Accounts 7 Buy now
22 Sep 2004 officers Director's particulars changed 1 Buy now
31 Aug 2004 address Registered office changed on 31/08/04 from: 9 kenilworth court bow arrow lane dartford kent DA2 6RB 1 Buy now
02 Jul 2004 annual-return Return made up to 12/07/04; full list of members 7 Buy now
24 Jun 2004 capital Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
27 Apr 2004 accounts Annual Accounts 6 Buy now
27 Jan 2004 officers Secretary resigned 1 Buy now
27 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
27 Aug 2003 annual-return Return made up to 12/07/03; full list of members 6 Buy now
19 Jul 2002 address Registered office changed on 19/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX 1 Buy now
19 Jul 2002 officers New secretary appointed 3 Buy now
19 Jul 2002 officers New director appointed 3 Buy now
19 Jul 2002 officers Director resigned 1 Buy now
19 Jul 2002 officers Secretary resigned 1 Buy now
12 Jul 2002 incorporation Incorporation Company 13 Buy now