PAI SOLEBILLE GLOBAL SERVICES LIMITED

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
StatusACTIVE
Company No.06035027
CategoryPrivate Limited Company
Incorporated21 Dec 2006
Age17 years, 5 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Mar 2013

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 20 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 21 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

GREENTECH LAB LIMITED

15 TREM ELAI,PENARTH,CF64 1TB

Number:10762473
Status:ACTIVE
Category:Private Limited Company

HIGHPOINT CONSULTANCY LIMITED

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

KIRKWALL MARKET LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source