PRE-APPLIED TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
19/11/2419 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-02 with updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-02-28 |
09/05/239 May 2023 | Director's details changed for Mr James Edward Thomson on 2023-05-09 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-02 with updates |
16/03/2316 March 2023 | Appointment of Mr James Edward Thomson as a director on 2022-03-01 |
16/03/2316 March 2023 | Appointment of Miss Sarah Elizabeth Thomson as a director on 2022-03-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-02 with updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID THOMSON / 05/04/2016 |
05/02/185 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA MAY THOMSON / 05/04/2016 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/03/1624 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM STEWART FLETCHER AND BARRETT MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/02/143 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/02/137 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
30/01/1330 January 2013 | 14/01/13 STATEMENT OF CAPITAL GBP 100 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/04/1216 April 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | 05/02/10 STATEMENT OF CAPITAL GBP 4 |
24/02/1124 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 |
16/02/1016 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/05/0718 May 2007 | SECRETARY'S PARTICULARS CHANGED |
18/05/0718 May 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | DIRECTOR RESIGNED |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/03/058 March 2005 | SECRETARY RESIGNED |
08/03/058 March 2005 | NEW SECRETARY APPOINTED |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
03/02/043 February 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
12/02/0212 February 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
21/08/0121 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
12/03/0112 March 2001 | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
15/04/0015 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0012 April 2000 | NEW DIRECTOR APPOINTED |
12/04/0012 April 2000 | SECRETARY RESIGNED |
12/04/0012 April 2000 | REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 31 CORSHAM STREET LONDON N1 6DR |
12/04/0012 April 2000 | DIRECTOR RESIGNED |
12/04/0012 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | 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