PAC PROJECT ADVISORS UK LIMITED
Status | ACTIVE |
Company No. | 02730371 |
Category | Private Limited Company |
Incorporated | 10 Jul 1992 |
Age | 31 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PAC PROJECT ADVISORS UK LIMITED is an active private limited company with number 02730371. It was incorporated 31 years, 9 months, 20 days ago, on 10 July 1992. The company address is Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-31
Psc name: Mrs Denise Yvonne Liedel Firoozi
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-31
Psc name: Mr Shahrokh Firoozi
Documents
Capital alter shares subdivision
Date: 31 Jan 2024
Action Date: 31 Dec 2023
Category: Capital
Type: SH02
Date: 2023-12-31
Documents
Capital name of class of shares
Date: 31 Jan 2024
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 22 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahrokh Firoozi
Termination date: 2023-11-10
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Appoint person director company with name date
Date: 24 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-20
Officer name: Mr Matthew Warr
Documents
Cessation of a person with significant control
Date: 12 Oct 2022
Action Date: 06 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-06
Psc name: Ricardo Perrotta
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-06
Officer name: Ricardo Perrotta
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 29 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Change to a person with significant control
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ricardo Perrotta
Change date: 2019-06-27
Documents
Change to a person with significant control
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Denise Yvonne Liedel Firoozi
Change date: 2019-06-27
Documents
Change to a person with significant control
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shahrokh Firoozi
Change date: 2019-06-27
Documents
Change person director company with change date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ricardo Perrotta
Change date: 2019-06-27
Documents
Change person director company with change date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Denise Yvonne Liedel Firoozi
Change date: 2019-06-27
Documents
Change person director company with change date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahrokh Firoozi
Change date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denise Yvonne Liedel Firoozi
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shahrokh Firoozi
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ricardo Perrotta
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change corporate secretary company with change date
Date: 05 Jul 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-27
Officer name: Sutherland Company Secretarial Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr ricardo perrotta
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / denise firoozi / 02/07/2007
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / shahrokh firoozi / 02/07/2007
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/05; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Accounts with accounts type small
Date: 04 Oct 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/03; full list of members
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 15 Oct 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/99; full list of members
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 17 Feb 1998
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/97; no change of members
Documents
Accounts with accounts type full
Date: 19 Nov 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 10 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/96; full list of members
Documents
Legacy
Date: 24 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/95; no change of members
Documents
Accounts with accounts type full
Date: 23 Jan 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 13 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 13/12/94 from: 19, town square, basildon, essex. SS14 1BD
Documents
Legacy
Date: 13 Dec 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Legacy
Date: 11 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/94; no change of members
Documents
Legacy
Date: 21 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/93; full list of members
Documents
Legacy
Date: 14 Jan 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Resolution
Date: 09 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 09 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 09/10/92 from: 21/27 city road cardiff CF2 3BJ
Documents
Certificate change of name company
Date: 14 Sep 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spareset LIMITED\certificate issued on 15/09/92
Documents
Certificate change of name company
Date: 14 Sep 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 14/09/92
Documents
Some Companies
33 GRACECHURCH STREET,LONDON,EC3V 0BT
Number: | 07984021 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 GLOUCESTER PLACE,LONDON,W1U 6JW
Number: | 03397328 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WOOD STREET,DONCASTER,DN1 3LW
Number: | 09907311 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11564700 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G,SOLIHULL,B92 7HS
Number: | 05382068 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAUNDRY ROOM (KIRBY CROSS) LIMITED
26 FRINTON ROAD,ESSEX,CO13 0LE
Number: | 03068873 |
Status: | ACTIVE |
Category: | Private Limited Company |