Advanced company searchLink opens in new window

PAAVQSET LIMITED

Company number 04549516

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)
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
08 Jun 2023 TM01 Termination of appointment of Michael Joseph Morris as a director on 1 June 2023
23 Jan 2023 PSC07 Cessation of Michael Joseph Morris as a person with significant control on 15 December 2022
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
04 Oct 2019 PSC01 Notification of Michael Joseph Morris as a person with significant control on 16 August 2019
04 Oct 2019 PSC01 Notification of Michael Clayton as a person with significant control on 16 August 2019
19 Aug 2019 PSC05 Change of details for Paa as a person with significant control on 16 August 2019
19 Aug 2019 AD01 Registered office address changed from Brooke House 24 Dam Street Lichfield Staffordshire WS13 6AA to Unit 1 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 19 August 2019
19 Aug 2019 TM01 Termination of appointment of Ann June Randall as a director on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Peter Andrew Grice as a director on 16 August 2019
19 Aug 2019 TM02 Termination of appointment of Peter Andrew Grice as a secretary on 16 August 2019
19 Aug 2019 AP01 Appointment of Mr Michael Clayton as a director on 16 August 2019
19 Aug 2019 AP01 Appointment of Mr Michael Joseph Morris as a director on 16 August 2019
15 May 2019 CH01 Director's details changed for Mr Peter Andrew Grice on 25 January 2019
13 May 2019 CH01 Director's details changed for Mr Peter Andrew Grice on 25 January 2019
13 May 2019 CH03 Secretary's details changed for Mr Peter Andrew Grice on 25 January 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018