Advanced company searchLink opens in new window

PAC INTERNATIONAL LIMITED

Company number 01363776

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2017 AP01 Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017
03 Sep 2017 TM01 Termination of appointment of John Peter Helas as a director on 31 July 2017
03 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jul 2017 PSC02 Notification of Stanley Security Solutions Operations Limited as a person with significant control on 6 April 2016
14 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
11 Nov 2016 TM01 Termination of appointment of Amit Kumar Sood as a director on 31 October 2016
11 Nov 2016 AP01 Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016
11 Nov 2016 TM01 Termination of appointment of Susan Stubbs as a director on 31 October 2016
03 Nov 2016 AP01 Appointment of Mr John Peter Helas as a director on 1 November 2016
03 Nov 2016 TM01 Termination of appointment of Mark Richard Smiley as a director on 31 October 2016
30 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000
27 Aug 2015 CH01 Director's details changed for Ms Susan Stubbs on 31 October 2013
27 Aug 2015 CH01 Director's details changed for Mr Amit Kumar Sood on 31 October 2013
27 Aug 2015 CH03 Secretary's details changed for Steven John Costello on 31 October 2013
25 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jan 2015 TM01 Termination of appointment of John Mitchell Cowley as a director on 8 January 2015
21 Jan 2015 AP01 Appointment of Mr Mark Richard Smiley as a director on 8 January 2015
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,000
31 Jul 2014 TM01 Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014
20 Mar 2014 TM01 Termination of appointment of Matthew Cogzell as a director
19 Mar 2014 TM02 Termination of appointment of Fred Hayhurst as a secretary
19 Mar 2014 AP03 Appointment of Steven John Costello as a secretary