- Company Overview for PAC ASBESTOS SURVEYS LTD (08652623)
- Filing history for PAC ASBESTOS SURVEYS LTD (08652623)
- People for PAC ASBESTOS SURVEYS LTD (08652623)
- More for PAC ASBESTOS SURVEYS LTD (08652623)
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) |
---|---|---|---|
15 Aug 2025 | CS01 | Confirmation statement made on 15 August 2025 with no updates | |
10 Feb 2025 | AA | Micro company accounts made up to 31 August 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
14 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
01 Jun 2023 | CH01 | Director's details changed for Paul Anthony Crane on 1 June 2023 | |
01 Jun 2023 | PSC04 | Change of details for Mr Paul Anthony Crane as a person with significant control on 1 June 2023 | |
18 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
02 May 2023 | AD01 | Registered office address changed from 48 - Suite 2 Station Road Holywell Green Halifax HX4 9AW England to Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth LN11 0LS on 2 May 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
03 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
15 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
16 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
18 Mar 2020 | AD01 | Registered office address changed from Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB England to 48 - Suite 2 Station Road Holywell Green Halifax HX4 9AW on 18 March 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Paul Anthony Crane on 15 August 2019 | |
15 Aug 2019 | PSC04 | Change of details for Mr Paul Anthony Crane as a person with significant control on 15 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
19 Feb 2019 | AD01 | Registered office address changed from 7 Ingwood Parade Greetland Halifax West Yorkshire HX4 8DE England to Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB on 19 February 2019 | |
06 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |