PAI SOLEBILLE GLOBAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06035027 |
Category | Private Limited Company |
Incorporated | 21 Dec 2006 |
Age | 17 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PAI SOLEBILLE GLOBAL SERVICES LIMITED is an active private limited company with number 06035027. It was incorporated 17 years, 5 months, 15 days ago, on 21 December 2006. The company address is C/O N R Sharland & Co Ground Floor Office Avalon C/O N R Sharland & Co Ground Floor Office Avalon, Bournemouth, BH8 8EZ, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Address
Type: AD01
Old address: C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA
Change date: 2023-09-20
New address: C/O N R Sharland & Co Ground Floor Office Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Cessation of a person with significant control
Date: 12 Jan 2023
Action Date: 06 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-06
Psc name: Malvika Surendra Pai
Documents
Change person director company with change date
Date: 12 Jan 2023
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roshan Pai Ramesh
Change date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 19 Apr 2021
Action Date: 11 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roshan Pai Ramesh
Change date: 2021-04-11
Documents
Change to a person with significant control
Date: 15 Apr 2021
Action Date: 11 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-11
Psc name: Mrs Malvika Surendra Pai
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 11 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-11
Officer name: Mr Roshan Pai Ramesh
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-01
Psc name: Roshan Pai Ramesh
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malvika Surendra Pai
Notification date: 2018-04-06
Documents
Cessation of a person with significant control
Date: 21 Jan 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-06
Psc name: Roshan Pai Ramesh
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 22 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Change corporate secretary company with change date
Date: 21 Mar 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sovereign Secretarial Limited
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 01 Apr 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Change person director company with change date
Date: 01 Apr 2015
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roshan Pai Ramesh
Change date: 2010-05-19
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
Old address: C/O N R Sharland & Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN
Change date: 2015-02-26
New address: C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-20
Officer name: Roshan Pai Ramesh
Documents
Gazette filings brought up to date
Date: 31 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 13 Mar 2013
Action Date: 01 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-01
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Change corporate secretary company with change date
Date: 04 Mar 2013
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-01
Officer name: Sovereign Secretarial Limited
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Roshan Pai Ramesh
Documents
Accounts with accounts type total exemption small
Date: 20 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: 24 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Old address: 1St Floor Offices, Austin House 43 Poole Road Bournemouth Dorset BH4 9DN
Change date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 23 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: 22 Feb 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Change corporate secretary company with change date
Date: 22 Feb 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sovereign Secretarial Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 27 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Roshan Pai Ramesh
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
ABLAZE A BUSINESS LEARNING ACTION ZONE FOR EDUCATION
C/O MILSTED LANGDON, FRESHFORD HOUSE,,BRISTOL,BS1 6NL
Number: | 05385880 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
15 TREM ELAI,PENARTH,CF64 1TB
Number: | 10762473 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST GLEN ROAD,,PA13 4PS
Number: | SC247543 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST INVESTMENT STRATEGIES LIMITED
6A CASTLE STREET,RUTHIN,LL15 1DP
Number: | 05301219 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BRIDGE STREET,KIRKWALL,KW15 1HR
Number: | SC572424 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANNING FOR SUSTAINABILITY LTD.
118 PALL MALL,LONDON,SW1Y 5ED
Number: | 05231576 |
Status: | ACTIVE |
Category: | Private Limited Company |