PA ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 STRUCK OFF AND DISSOLVED

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

23/03/1923 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MENHAM

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MENHAM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, SECRETARY JULIA ARMAN

View Document

18/06/1618 June 2016 SECRETARY APPOINTED MRS JULIE MENHAM

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ARMAN

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/07/1426 July 2014 REGISTERED OFFICE CHANGED ON 26/07/2014 FROM 67 STAFFORD STREET SWINDON WILTSHIRE SN1 3PF

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ARMAN / 20/11/2013

View Document

10/07/1410 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/11/135 November 2013 SECRETARY APPOINTED MRS JULIA ANNE BROWNING ARMAN

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR RICHARD MENHAM

View Document

04/07/134 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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