PRECISION AERIAL DELIVERY SERVICES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Jonathan Simon Marks on 2024-05-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

06/04/236 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street London W1W 6XH on 2023-04-06

View Document

10/03/2310 March 2023 Registered office address changed from The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 64 New Cavendish Street London W1G 8TB on 2023-03-10

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY SHARON DAVIES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON DAVIES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

20/07/1520 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/08/137 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/08/1215 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/07/1115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/08/1020 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARKS / 15/11/2007

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON DAVIES / 15/11/2007

View Document

01/08/071 August 2007 COMPANY NAME CHANGED PRECISION AERIAL DELIVERY SYSTEM S LIMITED CERTIFICATE ISSUED ON 01/08/07

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED PRECISION AIR DELIVERY SERVICES LIMITED CERTIFICATE ISSUED ON 31/07/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 COMPANY NAME CHANGED C2 DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

17/12/0317 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: THE KINNETIC CENTRE THEOBALD BOREHAMWOOD HERTFORDSHIRE WD6 4PJ

View Document

15/08/0315 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: C2 THE KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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