PAC ASBESTOS SURVEYS LTD

Fairfield Enterprise Centre Lincoln Way Fairfield Enterprise Centre Lincoln Way, Louth, LN11 0LS, England
StatusACTIVE
Company No.08652623
CategoryPrivate Limited Company
Incorporated15 Aug 2013
Age10 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

PAC ASBESTOS SURVEYS LTD is an active private limited company with number 08652623. It was incorporated 10 years, 9 months, 6 days ago, on 15 August 2013. The company address is Fairfield Enterprise Centre Lincoln Way Fairfield Enterprise Centre Lincoln Way, Louth, LN11 0LS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Paul Anthony Crane

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mr Paul Anthony Crane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: 48 - Suite 2 Station Road Holywell Green Halifax HX4 9AW England

Change date: 2023-05-02

New address: Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth LN11 0LS

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

New address: 48 - Suite 2 Station Road Holywell Green Halifax HX4 9AW

Old address: Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB England

Change date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Paul Anthony Crane

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Anthony Crane

Change date: 2019-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB

Change date: 2019-02-19

Old address: 7 Ingwood Parade Greetland Halifax West Yorkshire HX4 8DE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

New address: 7 Ingwood Parade Greetland Halifax West Yorkshire HX4 8DE

Old address: C/O Crowthers (Ripponden) Ltd Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB

Change date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Aug 2015

Category: Address

Type: AD03

New address: Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB

Documents

View document PDF

Change sail address company with new address

Date: 18 Aug 2015

Category: Address

Type: AD02

New address: Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

New address: C/O Crowthers (Ripponden) Ltd Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB

Change date: 2015-08-17

Old address: 32 Sunnybank Road Greetland Halifax HX4 8JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Incorporation company

Date: 15 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED

9 WEST SHRUBBERY,BRISTOL,BS6 6SZ

Number:02156460
Status:ACTIVE
Category:Private Limited Company

EFFECTIVUE LTD

102 GLOUCESTER ROAD,MANCHESTER,M43 7PN

Number:08832711
Status:ACTIVE
Category:Private Limited Company

HORSETHIEVES LLP

1 THE GARDENS,SHEPTON MALLET,BA4 6TU

Number:OC424772
Status:ACTIVE
Category:Limited Liability Partnership

MERNASTON LIMITED

1 PRINTING HOUSE YARD,LONDON,E2 7PR

Number:04454687
Status:ACTIVE
Category:Private Limited Company

POWELL ACCESS AND COATINGS LTD

56 LANGDON CLOSE,CONSETT,DH8 7NH

Number:11966957
Status:ACTIVE
Category:Private Limited Company

THOMAS & DESSAIN UK LIMITED

DAVID HUNTER,BEXLEY,DA5 1JY

Number:FC022899
Status:ACTIVE
Category:Other company type

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