PROFESSIONAL ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
02/09/172 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/12/1527 December 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 Annual return made up to 2 October 2014 with full list of shareholders

View Document

24/01/1424 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
C/O DEREK BAKSH
ROSEBAY DEREK BAKSH
BELLOWS MILL
DUNSTABLE
BEDFORDSHIRE
LU6 1QZ
ENGLAND

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
FLAT 6 PARKSIDE COURT
43 GATTON PARK ROAD
REDHILL
SURREY
RH1 2AS

View Document

11/12/1311 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

01/04/131 April 2013 Annual return made up to 2 October 2012 with full list of shareholders

View Document

13/02/1313 February 2013 DISS40 (DISS40(SOAD))

View Document

12/02/1312 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

14/01/1214 January 2012 Annual return made up to 2 October 2011 with full list of shareholders

View Document

14/01/1214 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BAKSH / 30/11/2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
29 CANAL SIDE
REDHILL
SURREY
RH1 2UH

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BAKSH / 02/10/2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 44 SMITHY LANE LOWER KINGSWOOD TADWORTH SURREY KT20 6TX

View Document

06/05/096 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 SECRETARY RESIGNED FRANCES KAVANAGH

View Document

22/01/0922 January 2009 DIRECTOR'S PARTICULARS DEREK BAKSH

View Document

22/01/0922 January 2009 RETURN MADE UP TO 02/10/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0118 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 44 SMITHY LANE LOWER KINGSWOOD TADWORTH SURREY KT20 6TX

View Document

10/10/9410 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/10/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 29 TABOR COURT CHEAM SURREY SM3 8RT

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: CROMWELL HOUSE 136 CROMWELL ROAD LONDON SW7 4HA

View Document

08/07/918 July 1991 NEW SECRETARY APPOINTED

View Document

08/07/918 July 1991 SECRETARY RESIGNED

View Document

07/11/907 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: RESEARCH HOUSE 90 WHITCHURCH RD CARDIFF CF4 3LY

View Document

04/10/904 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 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