Advanced company searchLink opens in new window

PASSCO C.I.C.

Company number 04570623

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)
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
11 Jul 2023 AP01 Appointment of Mr Peter Michael Barlow as a director on 20 April 2023
11 Jul 2023 AP01 Appointment of Andrew Gordon Christian Chevis as a director on 20 April 2023
14 Mar 2023 TM01 Termination of appointment of Elizabeth Ann Bone as a director on 31 January 2023
10 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
31 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
17 Jul 2022 TM01 Termination of appointment of Hilary Kidd as a director on 8 July 2022
12 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
31 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
07 Jun 2021 TM01 Termination of appointment of Katherine Nicholls as a director on 26 May 2021
04 Jun 2021 AP01 Appointment of Mr Wesley Howard Himes as a director on 26 May 2021
27 May 2021 TM01 Termination of appointment of Miles Guy Beale as a director on 26 May 2021
27 May 2021 TM01 Termination of appointment of Andrew Gordon Christian Chevis as a director on 26 May 2021
26 May 2021 AP01 Appointment of Mr James Michael Lowman as a director on 26 May 2021
26 May 2021 AP01 Appointment of Ms Elizabeth Ann Bone as a director on 26 May 2021
04 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
01 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
29 Jul 2020 AP01 Appointment of Mrs Hilary Kidd as a director on 28 July 2020
06 Jul 2020 TM01 Termination of appointment of Anna Stella Bennett as a director on 3 July 2020
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jan 2020 PSC08 Notification of a person with significant control statement
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
20 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2019 AD01 Registered office address changed from C/O Poppleston Allen, 37 Stoney Street Stoney Street Nottingham NG1 1LS England to C/O Poppleston Allen, 37 Stoney Street Nottingham NG1 1LS on 11 July 2019