Date | Description |
2024-03-25 |
delete contact_pages_linkeddomain pacificagroup.co.uk |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
update num_mort_outstanding 3 => 2 |
2023-09-07 |
update num_mort_satisfied 7 => 8 |
2023-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PALLISTER / 04/09/2023 |
2023-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049664720009 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES |
2023-04-07 |
delete address PACIFICA GROUP RAINTON BUSINESS PARK HOUGHTON LE SPRING ENGLAND DH4 5RA |
2023-04-07 |
insert address VENTER BUILDING MANDARIN ROAD HOUGHTON LE SPRING ENGLAND DH4 5RA |
2023-04-07 |
insert company_previous_name PACIFICA HOME SERVICES LIMITED |
2023-04-07 |
update account_ref_month 3 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-07 |
update name PACIFICA HOME SERVICES LIMITED => PHS HOME SOLUTIONS LIMITED |
2023-04-07 |
update registered_address |
2023-02-23 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 31/12/2022 |
2023-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-01-24 |
delete general_emails in..@0800repair.co.uk |
2023-01-24 |
delete general_emails in..@0800repair.com |
2023-01-24 |
delete email in..@0800repair.co.uk |
2023-01-24 |
delete email in..@0800repair.com |
2023-01-24 |
delete terms_pages_linkeddomain google.com |
2022-11-21 |
delete address Pacifica House, The Venter Building, 3 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring. County Durham. DH4 5RA |
2022-11-21 |
insert alias PHS Home Solutions Limited |
2022-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2022 FROM
PACIFICA GROUP RAINTON BUSINESS PARK
HOUGHTON LE SPRING
DH4 5RA
ENGLAND |
2022-11-15 |
update statutory_documents COMPANY NAME CHANGED PACIFICA HOME SERVICES LIMITED
CERTIFICATE ISSUED ON 15/11/22 |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-02-07 |
update num_mort_charges 9 => 10 |
2022-02-07 |
update num_mort_outstanding 2 => 3 |
2022-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-01 |
update statutory_documents ADOPT ARTICLES 19/01/2022 |
2022-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049664720010 |
2022-01-23 |
update statutory_documents CESSATION OF PACIFICA GROUP AS A PSC |
2022-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORDEN |
2022-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT PALLISTER |
2022-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT PALLISTER |
2022-01-19 |
update statutory_documents DIRECTOR APPOINTED TIMO TAUBER |
2022-01-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIESSMANN INVESTMENT UK HOLDING LIMITED |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-07 |
update num_mort_outstanding 4 => 2 |
2021-12-07 |
update num_mort_satisfied 5 => 7 |
2021-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES |
2021-07-07 |
update num_mort_charges 8 => 9 |
2021-07-07 |
update num_mort_outstanding 3 => 4 |
2021-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049664720009 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
2020-07-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT NORDEN |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-08 |
delete phone 0800 114 3308 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
2019-07-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/11/15 |
2019-04-17 |
update statutory_documents ADOPT ARTICLES 13/03/2019 |
2019-04-17 |
update statutory_documents ADOPT ARTICLES 13/03/2019 |
2019-02-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/09/2016 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-12-14 |
delete index_pages_linkeddomain silktide.com |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-09 |
update num_mort_outstanding 4 => 3 |
2017-12-09 |
update num_mort_satisfied 4 => 5 |
2017-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED |
2017-11-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-10-09 |
insert index_pages_linkeddomain silktide.com |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-07-07 |
update num_mort_outstanding 7 => 4 |
2017-07-07 |
update num_mort_satisfied 1 => 4 |
2017-06-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049664720006 |
2017-06-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049664720007 |
2017-06-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049664720008 |
2017-02-09 |
update account_category MEDIUM => FULL |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-20 |
delete address PACIFICA GROUP RAINTON BUSINESS PARK CYGNET WAY HOUGHTON LE SPRING ENGLAND DH4 5QY |
2016-12-20 |
insert address PACIFICA GROUP RAINTON BUSINESS PARK HOUGHTON LE SPRING ENGLAND DH4 5RA |
2016-12-20 |
update registered_address |
2016-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2016 FROM, PACIFICA GROUP RAINTON BUSINESS PARK, CYGNET WAY, HOUGHTON LE SPRING, DH4 5QY, ENGLAND |
2016-10-07 |
delete address PICKTREE COURT PICKTREE LANE CHESTER LE STREET COUNTY DURHAM DH3 3SY |
2016-10-07 |
insert address PACIFICA GROUP RAINTON BUSINESS PARK CYGNET WAY HOUGHTON LE SPRING ENGLAND DH4 5QY |
2016-10-07 |
update registered_address |
2016-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM, PICKTREE COURT PICKTREE LANE, CHESTER LE STREET, COUNTY DURHAM, DH3 3SY |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-08-03 |
delete address Lambton Park, Chester le Street, County Durham, DH3 4AN |
2016-08-03 |
insert address Pacifica House, The Venter Building, Houghton Le Spring, County Durham, DH4 5RA |
2016-08-03 |
update primary_contact Lambton Park, Chester le Street, County Durham, DH3 4AN => Pacifica House, The Venter Building, Houghton Le Spring, County Durham, DH4 5RA |
2016-04-05 |
delete general_emails in..@0800repairgas.co.uk |
2016-04-05 |
delete email in..@0800repairgas.co.uk |
2016-04-05 |
delete index_pages_linkeddomain gassaferegister.co.uk |
2016-04-05 |
delete index_pages_linkeddomain twdg.co.uk |
2016-04-05 |
delete source_ip 212.67.220.78 |
2016-04-05 |
insert email ga..@0800repair.com |
2016-04-05 |
insert phone 0800 737 247 |
2016-04-05 |
insert source_ip 109.69.232.211 |
2016-04-05 |
update primary_contact Lambton Park, Chester-Le-Street,
County Durham. DH3 4 AN => Lambton Park, Chester le Street, County Durham, DH3 4AN |
2016-02-11 |
update website_status OK => FlippedRobots |
2016-02-11 |
update account_category SMALL => MEDIUM |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-11 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2016-02-11 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2016-01-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2016-01-06 |
update statutory_documents 17/11/15 FULL LIST |
2015-09-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-09-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2015-09-15 |
update statutory_documents 28/08/15 STATEMENT OF CAPITAL GBP 201000.00 |
2015-09-10 |
delete registration_number 07214099 |
2015-09-10 |
delete vat 993083685 |
2015-09-10 |
insert registration_number 04966472 |
2015-09-10 |
insert vat 838733201 |
2015-04-07 |
insert company_previous_name CORPORATE SUPPORT SOLUTIONS LIMITED |
2015-04-07 |
update name CORPORATE SUPPORT SOLUTIONS LIMITED => PACIFICA HOME SERVICES LIMITED |
2015-03-19 |
update statutory_documents COMPANY NAME CHANGED CORPORATE SUPPORT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 19/03/15 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2015-01-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2014-12-10 |
update statutory_documents 17/11/14 FULL LIST |
2014-10-07 |
update num_mort_charges 6 => 8 |
2014-10-07 |
update num_mort_outstanding 5 => 7 |
2014-09-23 |
insert index_pages_linkeddomain twdg.co.uk |
2014-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049664720007 |
2014-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049664720008 |
2014-09-07 |
update num_mort_charges 5 => 6 |
2014-09-07 |
update num_mort_outstanding 4 => 5 |
2014-08-16 |
insert address Lambton Park, Chester-Le-Street,
County Durham. DH3 4 AN |
2014-08-16 |
update primary_contact null => Lambton Park, Chester-Le-Street,
County Durham. DH3 4 AN |
2014-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049664720006 |
2014-02-11 |
delete source_ip 93.174.136.30 |
2014-02-11 |
insert source_ip 212.67.220.78 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2014-01-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2014-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-12-30 |
update statutory_documents 17/11/13 FULL LIST |
2013-07-11 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP PALLISTER |
2013-06-24 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-24 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_charges 4 => 5 |
2013-06-21 |
update num_mort_outstanding 3 => 4 |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-01-25 |
update website_status FlippedRobotsTxt |
2013-01-18 |
delete phone 0800 737 247 |
2013-01-18 |
insert phone 0800 884 1247 |
2013-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-12-17 |
delete phone 0800 859 5330 |
2012-12-17 |
insert phone 0800 737 247 |
2012-12-17 |
update statutory_documents 17/11/12 FULL LIST |
2012-12-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED / 16/12/2012 |
2012-12-16 |
update statutory_documents SECRETARY APPOINTED MR SCOTT PALLISTER |
2012-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 16/12/2012 |
2012-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PALLISTER / 16/12/2012 |
2012-07-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-04-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-01-04 |
update statutory_documents 17/11/11 FULL LIST |
2012-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 31/03/2011 |
2011-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 31/03/2011 |
2011-04-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-03-25 |
update statutory_documents 17/11/10 FULL LIST |
2011-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-03-11 |
update statutory_documents 17/11/09 FULL LIST |
2010-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2009 FROM, WEST PARK HOUSE, 7/9 WILKINSON AVENUE, BLACKPOOL, LANCS, FY3 9XG |
2009-06-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 28/02/2009 |
2009-02-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2008-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
2006-01-06 |
update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05 |
2005-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
2004-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-20 |
update statutory_documents SECRETARY RESIGNED |
2003-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |