PRO AUDIO SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

13/07/2413 July 2024 Registered office address changed from Blynk House Young Street Bradford West Yorkshire BD8 9RE to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 2024-07-13

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

19/07/2319 July 2023 Termination of appointment of Neil Muir as a director on 2023-06-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

13/11/2213 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-06-01

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

14/10/2114 October 2021 Appointment of Mr Peter Joseph Butler as a director on 2021-10-01

View Document

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

View Accounts

16/02/2116 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

09/01/219 January 2021 CURRSHO FROM 28/02/2020 TO 30/11/2019

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR LEE UNSWORTH

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 06/04/18 STATEMENT OF CAPITAL GBP 43

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 18/09/17 STATEMENT OF CAPITAL GBP 41

View Document

28/06/1928 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR NEIL MUIR

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MUIR / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR DAVID SIMPSON

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR LEE UNSWORTH

View Document

17/08/1817 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

29/09/1729 September 2017 CESSATION OF IAN PAUL JEREMY SIDDALL AS A PSC

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY IAN SIDDALL

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR BEHZAD SAEDNEJAD

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SIDDALL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/12/152 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 CURREXT FROM 31/08/2014 TO 28/02/2015

View Document

02/12/142 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM BLYNK HOUSE BLYNK HOUSE YOUNG STREET BRADFORD WEST YORKSHIRE BD8 9RE ENGLAND

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 153-155 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2NU

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/12/125 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/12/118 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/12/103 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1012 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1012 April 2010 31/10/09 STATEMENT OF CAPITAL GBP 103

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JEREMY SIDDALL / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE LUMB / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD TURNER / 03/12/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 14/07/2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/05/0519 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 153/155 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2NU

View Document

27/11/0127 November 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: UNIT M7, ENTERPRISE 5, 5 LANE ENDS IDLE, BRADFORD WEST YORKSHIRE BD10 8BW

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 S366A DISP HOLDING AGM 10/07/92

View Document

17/08/9217 August 1992 S386 DISP APP AUDS 10/07/92

View Document

17/08/9217 August 1992 S252 DISP LAYING ACC 10/07/92

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

13/12/8813 December 1988 COMPANY NAME CHANGED NEXTWORD LIMITED CERTIFICATE ISSUED ON 14/12/88

View Document

03/10/883 October 1988 WD 27/09/88 AD 20/07/88--------- £ SI 1@1=1 £ IC 2/3

View Document

28/09/8828 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

18/08/8818 August 1988 ALTER MEM AND ARTS 200788

View Document

18/08/8818 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8812 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • S.I.RASHID LTD


  • 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