PA DATA SERVICES LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

14/01/2014 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 1 1 BOOTHBANK COTTAGES REDDY LANE, MILLINGTON ALTRINCHAM CHESHIRE WA14 3RE UNITED KINGDOM

View Document

18/12/1918 December 2019 Registered office address changed from , 1 1 Boothbank Cottages, Reddy Lane, Millington, Altrincham, Cheshire, WA14 3RE, United Kingdom to 1 Boothbank Cottages Reddy Lane Millington Altrincham Cheshire WA14 3RE on 2019-12-18

View Document

16/12/1916 December 2019 Registered office address changed from , 1 1 Boothbank Cottages, Reddy Lane, Altrincham, Cheshire, WA14 3RE, England to 1 Boothbank Cottages Reddy Lane Millington Altrincham Cheshire WA14 3RE on 2019-12-16

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 1 1 BOOTHBANK COTTAGES REDDY LANE ALTRINCHAM CHESHIRE WA14 3RE ENGLAND

View Document

13/12/1913 December 2019 Registered office address changed from , 85 Great Portland Street, London, W1W 7LT, England to 1 Boothbank Cottages Reddy Lane Millington Altrincham Cheshire WA14 3RE on 2019-12-13

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WILLIAM LYNCH / 22/03/2018

View Document

23/03/1823 March 2018 Registered office address changed from , 1 Booth Bank Cottage Reddy Lane, Millington, Altrincham, WA14 3RE, United Kingdom to 1 Boothbank Cottages Reddy Lane Millington Altrincham Cheshire WA14 3RE on 2018-03-23

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 1 BOOTH BANK COTTAGE REDDY LANE MILLINGTON ALTRINCHAM WA14 3RE UNITED KINGDOM

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / BARRIE WILLIAM LYNCH / 22/03/2018

View Document

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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