About

Registered Number: 03113771
Date of Incorporation: 13/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Bordesley Hall, The Holloway, Alvechurch, Worcestershire, B48 7QA

 

Pacific Solutions International Ltd was founded on 13 October 1995 and are based in Alvechurch. The company has 8 directors listed as Coulthard, Lynne, Coulthard, Michael, Wheadon, Mark Andrew, Arnold, Barbara, Arnold, Graham Edwin, Griffiths, Edward, Stratton, Blaine K, Walpole, Keith John in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTHARD, Michael 13 October 1995 - 1
WHEADON, Mark Andrew 13 October 1995 - 1
ARNOLD, Graham Edwin 13 October 1995 30 June 2019 1
GRIFFITHS, Edward 13 October 1995 30 September 1999 1
STRATTON, Blaine K 13 October 1995 24 October 2007 1
WALPOLE, Keith John 15 October 1997 14 October 2007 1
Secretary Name Appointed Resigned Total Appointments
COULTHARD, Lynne 13 February 2018 - 1
ARNOLD, Barbara 13 February 2018 10 April 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
PSC04 - N/A 21 September 2020
RESOLUTIONS - N/A 31 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2019
SH19 - Statement of capital 31 December 2019
CAP-SS - N/A 31 December 2019
SH01 - Return of Allotment of shares 31 December 2019
AA - Annual Accounts 12 December 2019
SH06 - Notice of cancellation of shares 22 October 2019
SH06 - Notice of cancellation of shares 22 October 2019
SH03 - Return of purchase of own shares 22 October 2019
SH03 - Return of purchase of own shares 22 October 2019
CS01 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
TM02 - Termination of appointment of secretary 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
TM02 - Termination of appointment of secretary 23 August 2019
AA - Annual Accounts 19 June 2019
PSC04 - N/A 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CS01 - N/A 01 October 2018
AP03 - Appointment of secretary 26 September 2018
AP03 - Appointment of secretary 25 September 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 17 October 2017
PSC04 - N/A 24 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 24 October 2016
MR04 - N/A 27 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 13 November 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 25 October 2013
AAMD - Amended Accounts 12 September 2013
AA - Annual Accounts 06 June 2013
RESOLUTIONS - N/A 18 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2013
SH08 - Notice of name or other designation of class of shares 18 February 2013
CC04 - Statement of companies objects 18 February 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 30 June 2012
SH03 - Return of purchase of own shares 13 December 2011
SH06 - Notice of cancellation of shares 01 December 2011
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 October 2008
363a - Annual Return 25 January 2008
169 - Return by a company purchasing its own shares 13 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
169 - Return by a company purchasing its own shares 11 July 2007
AA - Annual Accounts 01 May 2007
169 - Return by a company purchasing its own shares 05 April 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 05 August 2005
169 - Return by a company purchasing its own shares 29 March 2005
363s - Annual Return 08 November 2004
169 - Return by a company purchasing its own shares 08 November 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 25 February 2004
169 - Return by a company purchasing its own shares 25 February 2004
169 - Return by a company purchasing its own shares 25 February 2004
AA - Annual Accounts 10 June 2003
287 - Change in situation or address of Registered Office 19 March 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 08 November 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
MEM/ARTS - N/A 22 May 1999
CERTNM - Change of name certificate 18 May 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 22 October 1998
MEM/ARTS - N/A 20 May 1998
CERTNM - Change of name certificate 18 May 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
AA - Annual Accounts 19 March 1997
RESOLUTIONS - N/A 14 January 1997
169 - Return by a company purchasing its own shares 14 January 1997
363s - Annual Return 16 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1996
395 - Particulars of a mortgage or charge 30 April 1996
RESOLUTIONS - N/A 25 March 1996
RESOLUTIONS - N/A 25 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
288 - N/A 06 November 1995
288 - N/A 23 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
NEWINC - New incorporation documents 13 October 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.