Advanced company searchLink opens in new window

PAC ASBESTOS SURVEYS LTD

Company number 08652623

Filter by category

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)
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