P R A SURVEYS LTD
Company Documents
| Date | Description |
|---|---|
| 16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 17/05/2417 May 2024 | Registered office address changed from Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2024-05-17 |
| 22/01/2422 January 2024 | Previous accounting period shortened from 2023-04-27 to 2023-04-26 |
| 30/04/2330 April 2023 | Total exemption full accounts made up to 2022-04-27 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-07 with updates |
| 27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-28 to 2022-04-27 |
| 27/04/2227 April 2022 | Annual accounts for year ending 27 Apr 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-07 with updates |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-28 |
| 10/08/2110 August 2021 | Termination of appointment of Pearl Anita Malcolm Dunne as a director on 2021-08-10 |
| 28/04/2128 April 2021 | Annual accounts for year ending 28 Apr 2021 |
| 27/04/2127 April 2021 | 28/04/20 TOTAL EXEMPTION FULL |
| 04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CH4 9QU ENGLAND |
| 28/04/2028 April 2020 | Annual accounts for year ending 28 Apr 2020 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
| 19/02/2019 February 2020 | 28/04/19 TOTAL EXEMPTION FULL |
| 29/01/2029 January 2020 | PREVSHO FROM 29/04/2019 TO 28/04/2019 |
| 20/08/1920 August 2019 | DISS40 (DISS40(SOAD)) |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
| 10/08/1910 August 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 02/07/192 July 2019 | FIRST GAZETTE |
| 30/04/1930 April 2019 | 29/04/18 TOTAL EXEMPTION FULL |
| 28/04/1928 April 2019 | Annual accounts for year ending 28 Apr 2019 |
| 30/01/1930 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
| 31/10/1831 October 2018 | DIRECTOR APPOINTED MRS PEARL ANITA MALCOLM DUNNE |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
| 25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
| 11/05/1711 May 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 14/03/1714 March 2017 | FIRST GAZETTE |
| 09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
| 07/07/167 July 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 05/07/165 July 2016 | FIRST GAZETTE |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 07/04/157 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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