PRE-EMPTIVE 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 |
---|---|
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/03/183 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEWART CARRUTHERS |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DOROTHY WOODWARD CARRUTHERS / 13/05/2016 |
13/05/1613 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEWART CARRUTHERS / 13/05/2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART CARRUTHERS / 13/05/2016 |
13/05/1613 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 38 HAMESMOOR WAY MYTCHETT CAMBERLEY SURREY GU16 6JG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/05/1418 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON DOROTHY WOODWARD CARRUTHERS / 08/05/2010 |
12/05/1012 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART CARRUTHERS / 08/05/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | 31/03/07 TOTAL EXEMPTION FULL |
21/07/0721 July 2007 | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/02/0510 February 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
17/01/0517 January 2005 | NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | DIRECTOR RESIGNED |
10/05/0410 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
06/05/036 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
03/05/023 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
22/08/0122 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
04/05/014 May 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/05/0015 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0015 May 2000 | REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
15/05/0015 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0015 May 2000 | DIRECTOR RESIGNED |
15/05/0015 May 2000 | SECRETARY RESIGNED |
08/05/008 May 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