Advanced company searchLink opens in new window

PASSIVSYSTEMS LIMITED

Company number 06692246

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)
18 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 16 February 2024
17 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 16 February 2023
04 Mar 2022 600 Appointment of a voluntary liquidator
17 Feb 2022 AM10 Administrator's progress report
17 Feb 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
01 Nov 2021 AM10 Administrator's progress report
17 Jun 2021 AM07 Result of meeting of creditors
20 May 2021 AM03 Statement of administrator's proposal
30 Apr 2021 AM01 Appointment of an administrator
29 Apr 2021 AD01 Registered office address changed from First Floor Benyon House Newbury Business Park London Road Newbury Berkshire RG14 2PZ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 29 April 2021
02 Mar 2021 MR01 Registration of charge 066922460005, created on 2 March 2021
26 Nov 2020 MR01 Registration of charge 066922460004, created on 20 November 2020
23 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
02 Apr 2020 TM01 Termination of appointment of James Anthony Mcnaught-Davis as a director on 25 March 2020
02 Apr 2020 TM01 Termination of appointment of Victoria Margaret Calder as a director on 26 March 2020
24 Mar 2020 AP01 Appointment of Mr Daniel Charl Stephanus Oosthuizen as a director on 20 March 2020
10 Mar 2020 TM01 Termination of appointment of Andrew Maurice Gordon Bud as a director on 10 March 2020
10 Mar 2020 AP01 Appointment of Mrs Victoria Margaret Calder as a director on 10 March 2020
25 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 27,823
20 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
13 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 27,427.954
28 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
06 Jun 2018 MR04 Satisfaction of charge 066922460002 in full