PRECISION ACTUATION SYSTEMS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Termination of appointment of Alex Crossland as a director on 2022-10-30

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-03-24

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

01/06/211 June 2021 First Gazette notice for compulsory strike-off

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED DIRECTOR ALEX CROSSLAND

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, SECRETARY CRAIG MCGILL

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCGILL

View Document

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 FIRST GAZETTE

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM C/O POWER JACKS LIMITED - BALMACASSIE COMMERCIAL PARK ELLON ABERDEENSHIRE AB41 8BX

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/01/1527 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY CRAIG YEOMAN

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG YEOMAN

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR CRAIG MCGILL

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR CRAIG MCGILL

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM C/O POWER JACKS LTD SOUTH HARBOUR ROAD FRASERBURGH ABERDEENSHIRE AB43 9BZ

View Document

05/01/115 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNE

View Document

22/12/0922 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR CRAIG WILLIAM YEOMAN

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW HORNE

View Document

22/12/0922 December 2009 SECRETARY APPOINTED MR CRAIG WILLIAM YEOMAN

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM SOUTH HARBOUR ROAD FRASERBURGH ABERDEENSHIRE AB43 9BZ

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: MACONOCHIE ROAD FRASERBURGH ABERDEENSHIRE AB43 8TE

View Document

09/01/069 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: FIRST ROAD BLANTYRE INDUSTRIAL ESTATE BLANTYRE G72 0BW

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 DEC MORT/CHARGE *****

View Document

14/02/0214 February 2002 £ NC 1005763/2787963 11/02/02

View Document

14/02/0214 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/0214 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0214 February 2002 NC INC ALREADY ADJUSTED 11/02/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DEC MORT/CHARGE *****

View Document

26/05/0026 May 2000 AUDITOR'S RESIGNATION

View Document

23/05/0023 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0018 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 AUDITOR'S RESIGNATION

View Document

15/03/0015 March 2000 PARTIC OF MORT/CHARGE *****

View Document

19/01/0019 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/09/9610 September 1996 £ NC 290763/1005763 30/04/96

View Document

10/09/9610 September 1996 NC INC ALREADY ADJUSTED 29/04/96

View Document

10/09/9610 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 18/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 29/04/94

View Document

13/05/9413 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9413 May 1994 ADOPT MEM AND ARTS 30/04/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: SUTHERLAND HOUSE 149 ST VINCENT STREET GLASGOW G2 5NW

View Document

05/05/935 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/05/935 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/93

View Document

05/05/935 May 1993 £ NC 75000/290763 26/04/93

View Document

05/05/935 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9330 April 1993 PARTIC OF MORT/CHARGE *****

View Document

27/04/9327 April 1993 NC INC ALREADY ADJUSTED 26/04/93

View Document

26/04/9326 April 1993 COMPANY NAME CHANGED DUNWILCO (356) LIMITED CERTIFICATE ISSUED ON 26/04/93

View Document

26/04/9326 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/93

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

18/12/9218 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company