AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022-08-08 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2021-12-06
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-06
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 8th, October 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020-12-14 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-14 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Cypress House Pascal Close St. Mellons Cardiff CF3 0LW Wales to Merlin House, No 1 Langstone Business Park Priory Drive Langstone Newport NP18 2HJ on 2018-06-20
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-06-19
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-25
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-25
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-29
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Summers House Pascal Close St. Mellons Cardiff CF3 0LW to Cypress House Pascal Close St. Mellons Cardiff CF3 0LW on 2016-12-23
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-12-06 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-12-06 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 18th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-12-06 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 5th, November 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2012-12-14 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-06 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 26th, October 2012
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Quantum House, Pascal Close St. Mellons Cardiff South Glamorgan CF3 0LW on 2012-09-18
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2011-12-06 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2011-08-26 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-07-04 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2010-12-31 to 2011-03-31
filed on: 21st, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-12-06 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2009-12-31
filed on: 23rd, September 2010
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 22nd, June 2010
| resolution
|
Free Download
(20 pages)
|
CH01 |
On 2009-12-23 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-23 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-23 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2009-12-23
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-06 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2008-12-31
filed on: 20th, October 2009
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return made up to 2009-02-12
filed on: 12th, February 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008-04-10 Appointment terminated director
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 5415 shares on 2007-12-31. Value of each share 0.1 £, total number of shares: 542.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 6449 shares on 2007-12-31. Value of each share 0.1 £, total number of shares: 1186.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 6449 shares on 2007-12-31. Value of each share 0.1 £, total number of shares: 1186.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 5415 shares on 2007-12-31. Value of each share 0.1 £, total number of shares: 542.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pascal company solutions LIMITEDcertificate issued on 16/01/08
filed on: 16th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pascal company solutions LIMITEDcertificate issued on 16/01/08
filed on: 16th, January 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008-01-08 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-08 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-01-03
filed on: 3rd, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2008-01-03
filed on: 3rd, January 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2007-12-31 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-31 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-12-31 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-31 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-31 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-12-31 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-31 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-31 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(11 pages)
|