PREDICTIVE SENSOR TECHNOLOGY LIMITED

Company Documents

DateDescription
12/11/1612 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR GEORGE WATSON

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR JONATHAN STEPHEN JONES

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKIE

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR CLIVE NICHOLAS ROBINSON

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR JOHN GRANT FLAVELL SMITH

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 ADOPT ARTICLES 15/12/2011

View Document

03/01/123 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 70000.01

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 201 GILMORE PLACE EDINBURGH EH3 9PN

View Document

07/01/117 January 2011 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