(CS01) Confirmation statement with no updates Thursday 29th February 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th February 2023 to Monday 27th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed pavetec solutions LTDcertificate issued on 29/11/23
filed on: 29th, November 2023
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 29th, November 2023
| change of name
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 9th November 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th November 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 9th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th November 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th February 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 28th February 2020
filed on: 26th, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 20th February 2020.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 28th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 10 Spring Vale Street Tottington Bury Greater Manchester BL8 3LR. Change occurred on Tuesday 13th March 2018. Company's previous address: The Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB United Kingdom.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 28th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 15th August 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th February 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB. Change occurred on Tuesday 1st December 2015. Company's previous address: 12 Merton Street Bury Lancashire BL8 1AW.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 20th March 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 20th March 2014 from 101 Holme Avenue Brandlesholme Bury Lancashire BL8 1HW United Kingdom
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, February 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|