PA TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of William Anthony Lambe as a director on 2023-01-18

View Document

15/11/2215 November 2022 Director's details changed for Mr David Martin Vickerstaffe on 2022-07-01

View Document

19/10/2219 October 2022 Appointment of Mr William Anthony Lambe as a director on 2022-09-29

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Appointment of Mr Hamish Maule as a director on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Alan Middleton as a director on 2021-12-31

View Document

02/12/212 December 2021 Termination of appointment of Ruairidh Gregor Cameron as a director on 2021-11-29

View Document

09/11/219 November 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Appointment of Mr James William Greenfield as a secretary on 2021-08-02

View Document

28/07/2128 July 2021 Termination of appointment of William Warner as a secretary on 2021-07-12

View Document

30/06/2130 June 2021 Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED RUAIRIDH GREGOR CAMERON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / PA CONSULTING SERVICES LIMITED / 02/10/2017

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT KING

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR JAMES WILLIAM GREENFIELD

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MATTHEW GORDON

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY LISA DADSWELL

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR ROBERT GAIUS KING

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR ALAN MIDDLETON

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGET MILLER

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR CHARLES ROLAND BARRETT

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY STANYARD

View Document

25/11/1125 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 SECRETARY APPOINTED MS BRIDGET MILLER

View Document

10/06/1110 June 2011 SECRETARY APPOINTED MRS LISA DADSWELL

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR DAVID VICKERSTAFFE

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

16/11/1016 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 30/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

18/11/0918 November 2009 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

13/11/0913 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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