PANCLAD SERVICES LTD
Status | ACTIVE |
Company No. | 08397192 |
Category | Private Limited Company |
Incorporated | 11 Feb 2013 |
Age | 11 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PANCLAD SERVICES LTD is an active private limited company with number 08397192. It was incorporated 11 years, 3 months, 25 days ago, on 11 February 2013. The company address is 8 Spur Road 8 Spur Road, Portsmouth, PO6 3EB, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-12
Psc name: Philip Daniel Raine
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Raine
Cessation date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
Old address: 35 Upper Northam Road Hedge End Southampton SO30 4EA
Change date: 2019-08-01
New address: 8 Spur Road Cosham Portsmouth PO6 3EB
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Daniel Raine
Change date: 2014-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-19
Old address: 73 Osborne Road Warsash Southampton SO31 9GJ
New address: 35 Upper Northam Road Hedge End Southampton SO30 4EA
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change account reference date company current extended
Date: 20 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Some Companies
THE SAXON CENTRE,CHRISTCHURCH,BH23 1PZ
Number: | 07721007 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINE VIEW 1 THE PADDOCKS,EVESHAM,WR11 4TG
Number: | 11953269 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLINGTON HOUSE,GRIMSBY,DN31 2AB
Number: | 06566789 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK TRUST SECRETARIES LIMITED
THE REGISTRY, 34 BECKENHAM ROAD,KENT,BR3 4TU
Number: | 05322656 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIL THORNE ENGINEERING LIMITED
HILLSIDE,CRAYKE,YO61 4TE
Number: | 03671336 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BROADMANOR,YORK,YO42 2GB
Number: | 09828693 |
Status: | ACTIVE |
Category: | Private Limited Company |