- Company Overview for PASTDUE CREDIT SOLUTIONS LIMITED (SC287794)
- Filing history for PASTDUE CREDIT SOLUTIONS LIMITED (SC287794)
- People for PASTDUE CREDIT SOLUTIONS LIMITED (SC287794)
- Charges for PASTDUE CREDIT SOLUTIONS LIMITED (SC287794)
- More for PASTDUE CREDIT SOLUTIONS LIMITED (SC287794)
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) |
---|---|---|---|
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
06 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
28 Mar 2023 | AA | Full accounts made up to 31 October 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
14 Apr 2022 | AA | Full accounts made up to 31 October 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
08 Apr 2021 | AD04 | Register(s) moved to registered office address 1 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA | |
01 Apr 2021 | AA | Full accounts made up to 31 October 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
24 Jun 2020 | TM02 | Termination of appointment of Ashley Moya Donnelly as a secretary on 5 February 2020 | |
24 Jun 2020 | AP03 | Appointment of Mr Joshua Anthony as a secretary on 5 February 2020 | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
11 Apr 2019 | MR04 | Satisfaction of charge SC2877940002 in full | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Joshua Anthony on 2 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Mr James Andrew Seroka on 2 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Philip Peter Grant on 2 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Mrs Caroline Ann Grant on 2 January 2018 | |
31 Jul 2017 | AP01 | Appointment of Mr Joshua Anthony as a director on 25 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
13 Jul 2017 | CH01 | Director's details changed for Mr James Andrew Seroka on 19 June 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |