PASPIC LIMITED
Status | ACTIVE |
Company No. | 03136965 |
Category | Private Limited Company |
Incorporated | 12 Dec 1995 |
Age | 28 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PASPIC LIMITED is an active private limited company with number 03136965. It was incorporated 28 years, 5 months, 17 days ago, on 12 December 1995. The company address is 168 Church Road 168 Church Road, East Sussex, BN3 2DL.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-29
Documents
Change account reference date company previous shortened
Date: 19 Jul 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-30
New date: 2022-10-29
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Change account reference date company previous extended
Date: 12 Dec 2019
Action Date: 30 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-10-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Feb 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination secretary company with name termination date
Date: 20 Oct 2016
Action Date: 13 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-13
Officer name: Simon Pinner
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital allotment shares
Date: 25 Jan 2016
Action Date: 05 May 2015
Category: Capital
Type: SH01
Capital : 7,800 GBP
Date: 2015-05-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 24 Sep 2014
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-13
Officer name: John Vernon Guest
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-09
Officer name: Mr Yehuda Hecht
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Gazette filings brought up to date
Date: 21 May 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-12
Officer name: Mr John Vernon Guest
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Appoint person secretary company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon Pinner
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Mr John Vernon Guest
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yehuda Hecht
Change date: 2009-12-12
Documents
Capital allotment shares
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-18
Capital : 184 GBP
Documents
Termination secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Guest
Documents
Legacy
Date: 08 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 08/07/09\gbp si 5@1=5\gbp ic 179/184\
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 09/07/08\gbp si 66@1=66\gbp ic 100/166\
Documents
Legacy
Date: 18 Mar 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/03/08
Documents
Resolution
Date: 18 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Resolution
Date: 31 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 May 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Certificate change of name company
Date: 20 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed on line agencies (holdings) limi ted\certificate issued on 20/03/01
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 14 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type full
Date: 18 Apr 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; no change of members
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; no change of members
Documents
Legacy
Date: 03 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 24 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 07/04/97 from: 168 church road hove east sussex BN3 dl
Documents
Legacy
Date: 14 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; full list of members
Documents
Legacy
Date: 30 Jul 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 18 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 21 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 1996
Category: Capital
Type: 88(2)R
Description: Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 10/01/96 from: photo ne house church road bookham surrey KT23 3EU
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 04/01/96 from: 50 lincolns inn fields london WC2A 3PF
Documents
Some Companies
ARMATRADING & GAYLE HOMES LIMITED
18 FAIRBOURNE HOUSE,HAYES,UB3 1QX
Number: | 10546115 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,W2 3DB
Number: | 09756791 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEDGE MEADOW,SHIPSTON ON STOUR,CV36 4PL
Number: | 05083652 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 11315657 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARBER INST OF FINE ARTS,BIRMINGHAM,B15 2TS
Number: | 00511555 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL
Number: | 06482850 |
Status: | ACTIVE |
Category: | Private Limited Company |