PAC ASBESTOS SURVEYS LTD
Status | ACTIVE |
Company No. | 08652623 |
Category | Private Limited Company |
Incorporated | 15 Aug 2013 |
Age | 10 years, 9 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
102 GLOUCESTER ROAD,MANCHESTER,M43 7PN
Number: | 08832711 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE GARDENS,SHEPTON MALLET,BA4 6TU
Number: | OC424772 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
DAVID HUNTER,BEXLEY,DA5 1JY
Number: | FC022899 |
Status: | ACTIVE |
Category: | Other company type |