- Company Overview for PANDA ACCESS SERVICES LTD (13023723)
- Filing history for PANDA ACCESS SERVICES LTD (13023723)
- People for PANDA ACCESS SERVICES LTD (13023723)
- More for PANDA ACCESS SERVICES LTD (13023723)
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) |
---|---|---|---|
11 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
30 Oct 2023 | PSC07 | Cessation of Oliver Jay Bond as a person with significant control on 20 October 2023 | |
30 Oct 2023 | PSC04 | Change of details for Mr Corrie Christian Jake Bond as a person with significant control on 20 October 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Oliver Jay Bond as a director on 20 October 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
19 Nov 2021 | CH01 | Director's details changed for Mr Oliver Jay Bond on 15 November 2021 | |
18 Nov 2021 | PSC04 | Change of details for Mr Oliver Jay Bond as a person with significant control on 18 March 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from Unit 4 Welch Hill Street Leigh WN7 4DU United Kingdom to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 10 June 2021 | |
16 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-16
|