Date | Description |
2025-04-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24 |
2025-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/25, NO UPDATES |
2025-02-28 |
delete address Unit 5
Viceroy House
Mountbatten Business Centre
Millbrook Road East
Southampton
SO15 1HY
United Kingdom |
2025-02-28 |
delete address Unit 5, Second Floor, Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, Hampshire, SO15 1HY, England |
2025-02-28 |
insert address Unit 3, Alpha House
Duncan Road
Park Gate
Southampton
SO31 1ZS
United Kingdom |
2025-02-28 |
insert address Unit 3, Alpha House, Duncan Road, Park Gate, Southampton, SO31 1ZS, England |
2024-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2024 FROM
UNIT 5, SECOND FLOOR, VICEROY HOUSE MOUNBATTEN BUSINESS CENTRE
MILLBROOK ROAD EAST
SOUTHAMPTON
HAMPSHIRE
SO15 1HY
ENGLAND |
2024-06-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-04-06 |
insert about_pages_linkeddomain pacteam-group.com |
2024-04-06 |
insert contact_pages_linkeddomain pacteam-group.com |
2024-04-06 |
insert index_pages_linkeddomain pacteam-group.com |
2024-04-06 |
insert product_pages_linkeddomain pacteam-group.com |
2024-04-06 |
insert terms_pages_linkeddomain pacteam-group.com |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES |
2023-07-07 |
insert company_previous_name LANSA U.K. LIMITED |
2023-07-07 |
insert company_previous_name PAC TEAM UK LIMITED |
2023-06-26 |
update statutory_documents COMPANY NAME CHANGED PAC TEAM UK LIMITED
CERTIFICATE ISSUED ON 26/06/23 |
2023-06-24 |
update statutory_documents COMPANY NAME CHANGED LANSA U.K. LIMITED
CERTIFICATE ISSUED ON 24/06/23 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / J-WALK HOLDING COMPANY LLC / 23/03/2023 |
2023-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-08 |
update statutory_documents CESSATION OF ALAIN BORLE AS A PSC |
2023-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / J-WALK HOLDING COMPANY LLC / 24/03/2023 |
2023-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAIN BORLE |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES |
2023-03-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J-WALK HOLDING COMPANY LLC |
2022-10-29 |
delete source_ip 35.241.33.125 |
2022-10-29 |
insert source_ip 192.200.160.10 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES |
2022-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-22 |
insert address Unit 5, Second Floor, Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, Hampshire, SO15 1HY, England |
2022-03-22 |
insert alias LANSA SA |
2022-03-22 |
update description |
2021-12-03 |
delete address Millbrook Road East Unit 5, Viceroy House Mountbatten Business Centre Southampton SO15 1HY United Kingdom |
2021-12-03 |
delete address Unit 5 Viceroy House
Mount Baton Business Center
Southampton
SO15 1HY
United Kingdom |
2021-12-03 |
insert address Unit 5
Viceroy House
Mountbatten Business Centre
Millbrook Road East
Southampton
SO15 1HY
United Kingdom |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
2020-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIETER PASEWALDT |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MR DIETER CHARLES PASEWALDT |
2019-07-07 |
delete address 4 PEGASUS HOUSE OLYMPUS AVENUE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6LW |
2019-07-07 |
insert address UNIT 5, SECOND FLOOR, VICEROY HOUSE MOUNBATTEN BUSINESS CENTRE MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE ENGLAND SO15 1HY |
2019-07-07 |
update registered_address |
2019-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2019 FROM
4 PEGASUS HOUSE
OLYMPUS AVENUE TACHBROOK PARK
WARWICK
WARWICKSHIRE
CV34 6LW |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-02-28 |
update statutory_documents DIRECTOR APPOINTED MR ERIC MICHAEL ZUCKERMAN |
2019-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SIMPSON |
2019-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAUREEN SIMPSON |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-06-08 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-05-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update statutory_documents 12/05/16 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-08 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-08 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-05-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-13 |
update statutory_documents 12/05/15 FULL LIST |
2014-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGES PROST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update returns_last_madeup_date 2014-03-23 => 2014-05-12 |
2014-06-07 |
update returns_next_due_date 2015-04-20 => 2015-06-09 |
2014-05-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-12 |
update statutory_documents 12/05/14 FULL LIST |
2014-05-07 |
delete address 4 PEGASUS HOUSE OLYMPUS AVENUE TACHBROOK PARK WARWICK WARWICKSHIRE ENGLAND CV34 6LW |
2014-05-07 |
insert address 4 PEGASUS HOUSE OLYMPUS AVENUE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6LW |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-10 => 2014-03-23 |
2014-05-07 |
update returns_next_due_date 2014-05-08 => 2015-04-20 |
2014-04-10 |
update statutory_documents 23/03/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2013-03-23 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2014-04-20 => 2014-05-08 |
2013-04-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-10 |
update statutory_documents 10/04/13 FULL LIST |
2013-03-27 |
update statutory_documents 23/03/13 FULL LIST |
2013-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT SIMPSON / 27/03/2013 |
2013-03-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAUREEN AUDREY SIMPSON / 27/03/2013 |
2012-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ATTILIO BRENTINI |
2012-10-29 |
update statutory_documents DIRECTOR APPOINTED MR ALAIN BORLE |
2012-10-29 |
update statutory_documents DIRECTOR APPOINTED MR GEORGES PROST |
2012-05-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2012 FROM
4 PEGASUS HOUSE
OLYMPUS TACHBROOK PARK
WARWICK
WARWICKSHIRE
CV34 6LW |
2012-04-11 |
update statutory_documents 23/03/12 FULL LIST |
2011-06-08 |
update statutory_documents 23/03/11 FULL LIST |
2011-05-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-06-18 |
update statutory_documents 23/03/10 FULL LIST |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ATTILIO BRENTINI / 23/03/2010 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT SIMPSON / 23/03/2010 |
2010-05-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-06-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
4-5 THE BIG PEG
WARSTONE LANE HOCKLEY
BIRMINGHAM
WEST MIDLANDS B18 6NA |
2007-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
2004-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-03 |
update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
2003-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-05 |
update statutory_documents RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS |
2000-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-15 |
update statutory_documents RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS |
1998-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-07 |
update statutory_documents RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS |
1997-10-02 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/97 FROM:
COTEN HOUSE
59 COTEN END
WARWICK
WARWICKSHIRE CV34 4NU |
1997-04-28 |
update statutory_documents RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS |
1997-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-10 |
update statutory_documents RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS |
1995-05-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-05-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-04-20 |
update statutory_documents RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS |
1995-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-04-28 |
update statutory_documents S252 DISP LAYING ACC 08/03/94 |
1994-04-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 08/03/94 |
1994-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-03-31 |
update statutory_documents RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS |
1994-02-21 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-05-24 |
update statutory_documents RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS |
1992-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-14 |
update statutory_documents RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS |
1991-06-02 |
update statutory_documents RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS |
1991-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-07-10 |
update statutory_documents RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS |
1990-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-05-26 |
update statutory_documents RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS |
1989-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-06-27 |
update statutory_documents RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS |
1988-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-07-09 |
update statutory_documents RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS |
1987-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-23 |
update statutory_documents RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS |
1986-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/86 FROM:
20 CHERRY STREET
WARWICK
WARWICKSHIRE |