PROFESSIONAL AUTOMATION SUPPORT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
26/08/2326 August 2023 | Voluntary strike-off action has been suspended |
26/08/2326 August 2023 | Voluntary strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
09/08/239 August 2023 | Application to strike the company off the register |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
07/03/187 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS JONES / 18/06/2013 |
27/05/1427 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 12-14 MACON COURT CREWE CHESHIRE CW1 6EA |
23/05/1223 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | SAIL ADDRESS CREATED |
20/05/1020 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MADDEN / 20/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS JONES / 20/05/2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/07/0730 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/06/0525 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/10/0328 October 2003 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 65 ENNERDALE DRIVE CONGLETON CHESHIRE CW12 4FJ |
29/05/0329 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
25/05/0125 May 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
01/06/001 June 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
27/03/0027 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
16/06/9916 June 1999 | RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS |
24/01/9924 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
29/06/9829 June 1998 | RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS |
01/02/981 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
21/05/9721 May 1997 | RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS |
31/05/9631 May 1996 | NEW DIRECTOR APPOINTED |
31/05/9631 May 1996 | NEW DIRECTOR APPOINTED |
31/05/9631 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/9628 May 1996 | SECRETARY RESIGNED |
28/05/9628 May 1996 | DIRECTOR RESIGNED |
20/05/9620 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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