P & A SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

07/10/247 October 2024 Director's details changed for Mrs Katie Severn on 2024-01-22

View Document

07/10/247 October 2024 Director's details changed for Mr Andrew Colin Severn on 2024-01-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR ANDREW COLIN SEVERN

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SEVERN

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SEVERN

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEVERN

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS KATIE SEVERN

View Document

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CESSATION OF PHILIP GORDON SEVERN AS A PSC

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AK SEVERN HOLDINGS LTD

View Document

22/01/2022 January 2020 CESSATION OF CHRISTINE SEVERN AS A PSC

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT 4G BRAMHALL MOOR TECHNOLOGY PARK PEPPER ROAD,HAZEL GROVE STOCKPORT,CHESHIRE, SK7 5BW

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

21/03/1821 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/05/1613 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/05/1419 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1217 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1120 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODSIDE

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANK WOODSIDE / 24/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GORDON SEVERN / 24/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SEVERN / 24/04/2010

View Document

13/11/0913 November 2009 24/04/09 FULL LIST AMEND

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HAMNETT

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NC INC ALREADY ADJUSTED 03/11/05

View Document

19/12/0519 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 S386 DISP APP AUDS 15/04/94

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/928 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 VARYING SHARE RIGHTS AND NAMES 26/04/89

View Document

27/09/8927 September 1989 NC INC ALREADY ADJUSTED

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/07/8917 July 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 £ NC 100/10000

View Document

10/03/8910 March 1989 NC INC ALREADY ADJUSTED 18/01/89

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: UNIT 4G BRAMHALL MOOR TECHNOLOGY PARK PEPPER ROAD,HAZEL GROVE STOCKPORT,CHESHIRE SK7 5BW

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: 10 CANAL STREET OFF WATERLOO ROAD STOCKPORT SK1 3BZ

View Document

17/03/8817 March 1988 WD 22/02/88 AD 20/05/86-09/11/87 £ SI 98@1=98 £ IC 2/100

View Document

01/03/881 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/8620 May 1986 CERTIFICATE OF INCORPORATION

View Document

20/05/8620 May 1986 SECRETARY RESIGNED

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