PROCUREMENT ASSISTED SOLUTIONS LTD

Company Documents

DateDescription
26/06/2526 June 2025 Change of details for Mr Thomas William Carrington as a person with significant control on 2025-06-26

View Document

26/06/2526 June 2025 Change of details for Mr David Birkett as a person with significant control on 2025-06-26

View Document

26/06/2526 June 2025 Director's details changed for Mr David Birkett on 2025-06-26

View Document

26/06/2526 June 2025 Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-26

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Director's details changed for Mr David Birkett on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr David Birkett as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from 8 -10 Bolton Street Ramsbottom Bury Lancs BL0 9HX United Kingdom to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr Thomas William Carrington as a person with significant control on 2021-12-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CARRINGTON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM CARRINGTON

View Document

06/04/206 April 2020 CESSATION OF PAUL CARRINGTON AS A PSC

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1819 April 2018 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