P R AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-05-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-01 with updates |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-01 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/03/1731 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL ROBBIE / 01/01/2017 |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ROBBIE / 01/01/2017 |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT WEATHERALL / 01/01/2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/06/1630 June 2016 | 04/05/16 STATEMENT OF CAPITAL GBP 143.00 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041518210002 |
29/03/1629 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/02/159 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/02/1412 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/03/1311 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/03/1216 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/01/1227 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/02/1118 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/02/1010 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
20/03/0920 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/03/071 March 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/03/066 March 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/02/0510 February 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
03/04/043 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
04/03/044 March 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
17/11/0317 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/10/0315 October 2003 | DIRECTOR RESIGNED |
08/08/038 August 2003 | NEW DIRECTOR APPOINTED |
08/08/038 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/08/038 August 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/08/038 August 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03 |
22/04/0322 April 2003 | COMPANY NAME CHANGED COBBYALE PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/04/03 |
06/03/036 March 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
06/03/026 March 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | NEW SECRETARY APPOINTED |
19/10/0119 October 2001 | NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP |
09/10/019 October 2001 | SECRETARY RESIGNED |
09/10/019 October 2001 | DIRECTOR RESIGNED |
01/02/011 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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