PASS SERVICE CHARGE ACCOUNTANTS LIMITED
Overview
Company Name | PASS SERVICE CHARGE ACCOUNTANTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03398479 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PASS SERVICE CHARGE ACCOUNTANTS LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
- Financial management (70221) / Professional, scientific and technical activities
Where is PASS SERVICE CHARGE ACCOUNTANTS LIMITED located?
Registered Office Address | Phoenix Centre Gods Blessing Lane Holt BH21 7DE Wimborne England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PASS SERVICE CHARGE ACCOUNTANTS LIMITED?
Company Name | From | Until |
---|---|---|
PASS-ACCOUNTING LIMITED | Oct 06, 2005 | Oct 06, 2005 |
PROPERTY ACCOUNTING & SECRETARIAL SERVICES LIMITED | Jul 03, 1997 | Jul 03, 1997 |
What are the latest accounts for PASS SERVICE CHARGE ACCOUNTANTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for PASS SERVICE CHARGE ACCOUNTANTS LIMITED?
Last Confirmation Statement Made Up To | Jul 03, 2025 |
---|---|
Next Confirmation Statement Due | Jul 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 03, 2024 |
Overdue | No |
What are the latest filings for PASS SERVICE CHARGE ACCOUNTANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||||||
Previous accounting period extended from Jul 24, 2023 to Jul 31, 2023 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jul 25, 2023 to Jul 24, 2023 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jul 25, 2022 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed pass-accounting LIMITED\certificate issued on 16/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Coehesion Accounting and Business Advisors Ltd as a person with significant control on Jul 31, 2023 | 2 pages | PSC05 | ||||||||||
Previous accounting period shortened from Jul 26, 2022 to Jul 25, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lisa Brown as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Jul 27, 2022 to Jul 26, 2022 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jul 27, 2021 | 3 pages | AA | ||||||||||
Registered office address changed from Farrs House Cowgrove Road Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE on Oct 24, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Jul 28, 2021 to Jul 27, 2021 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jul 29, 2021 to Jul 28, 2021 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jul 29, 2020 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jul 30, 2020 to Jul 29, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jul 31, 2020 to Jul 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Robin Coe as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ to Farrs House Cowgrove Road Wimborne BH21 4EL on Oct 29, 2019 | 1 pages | AD01 | ||||||||||
Notification of Coehesion Accounting and Business Advisors Ltd as a person with significant control on Aug 05, 2019 | 2 pages | PSC02 | ||||||||||
Who are the officers of PASS SERVICE CHARGE ACCOUNTANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Lisa | Director | Gods Blessing Lane Holt BH21 7DE Wimborne Phoenix Centre England | England | British | Director | 310242240001 | ||||
COE, Isabelle | Director | Gods Blessing Lane Holt BH21 7DE Wimborne Phoenix Centre England | England | French | Accountant | 261208370001 | ||||
COE, Robin Francis | Director | Gods Blessing Lane Holt BH21 7DE Wimborne Phoenix Centre England | England | British | Accountant | 272478340001 | ||||
BRINSMEAD, Simon Andrew | Secretary | 2 Dickens Drive Whiteley PO15 7LZ Fareham Hampshire | British | 55327520002 | ||||||
ELLIOTT, David John | Secretary | 2 Dickens Drive Whiteley PO15 7LZ Fareham Hampshire | British | 61450780001 | ||||||
ELLIOTT, David John | Secretary | 2 Dickens Drive Whiteley PO15 7LZ Fareham Hampshire | British | 61450780001 | ||||||
GRANT SECRETARIES LIMITED | Nominee Secretary | 2nd Floor Mountbarrow House 12 Elizabeth Street SW1W 9RB London | 900008250001 | |||||||
ELLIOTT, David John | Director | 2 Dickens Drive Whiteley PO15 7LZ Fareham Hampshire | United Kingdom | British | Accountant | 61450780001 | ||||
ELLIOTT, Deborah | Director | 2 Dickens Drive Whiteley PO15 7LZ Fareham Hampshire | England | British | Clerical Assistant | 53751300004 | ||||
GRANT DIRECTORS LIMITED | Nominee Director | 2nd Floor Mountbarrow House 12 Elizabeth Street SW1W 9RB London | 900008240001 |
Who are the persons with significant control of PASS SERVICE CHARGE ACCOUNTANTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coehesion Accounting And Business Advisors Ltd | Aug 05, 2019 | Gods Blessing Lane Holt BH21 7DE Wimborne Phoenix Centre Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David John Elliott | Apr 06, 2016 | 2 Dickens Drive Whiteley PO15 7LZ Fareham Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Deborah Elliott | Apr 06, 2016 | 2 Dickens Drive Whiteley PO15 7LZ Fareham Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0