P.A. GEOTECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Satisfaction of charge 1 in full |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
17/04/2417 April 2024 | Termination of appointment of Richard Charles Stevens as a secretary on 2024-04-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
12/05/2212 May 2022 | Purchase of own shares. |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
17/03/2017 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
30/08/1930 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
03/07/173 July 2017 | CESSATION OF ROSEMARY CLAIRE ATCHISON AS A PSC |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STUART ATCHISON |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
06/06/166 June 2016 | DIRECTOR APPOINTED MRS ELIZABETH RUTH BRIDLE |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLLS / 05/04/2011 |
17/12/1517 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/12/1415 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
20/06/1420 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
20/06/1420 June 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 23900 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | 27/01/14 STATEMENT OF CAPITAL GBP 23900 |
20/01/1420 January 2014 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCNAMARA |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/12/1312 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
09/06/119 June 2011 | DIRECTOR APPOINTED MR PAUL NICHOLLS |
08/06/118 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MARTIN |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | DIRECTOR APPOINTED MR NEIL THOMAS MCNAMARA |
17/01/1117 January 2011 | ADOPT ARTICLES 23/12/2010 |
14/01/1114 January 2011 | 23/12/10 STATEMENT OF CAPITAL GBP 25500 |
14/01/1114 January 2011 | 23/12/10 STATEMENT OF CAPITAL GBP 24400 |
05/01/115 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM PERTH HOUSE CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/03/0720 March 2007 | S366A DISP HOLDING AGM 08/03/07 |
20/03/0720 March 2007 | S252 DISP LAYING ACC 08/03/07 |
08/12/068 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/03/0531 March 2005 | NC INC ALREADY ADJUSTED 27/10/04 |
31/03/0531 March 2005 | £ NC 100000/110000 27/10 |
15/12/0415 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
05/03/045 March 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
05/03/045 March 2004 | £ IC 30000/20000 19/01/04 £ SR 10000@1=10000 |
09/02/049 February 2004 | DIRECTOR RESIGNED |
06/02/046 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/04/0322 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/01/038 January 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
02/02/022 February 2002 | NEW DIRECTOR APPOINTED |
25/01/0225 January 2002 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
31/12/0131 December 2001 | REGISTERED OFFICE CHANGED ON 31/12/01 FROM: BURBAGE HOUSE 44 MOUNTFIELD ROAD EALING LONDON W5 2NQ |
22/01/0122 January 2001 | NEW DIRECTOR APPOINTED |
22/01/0122 January 2001 | NEW SECRETARY APPOINTED |
22/01/0122 January 2001 | NEW DIRECTOR APPOINTED |
12/12/0012 December 2000 | SECRETARY RESIGNED |
12/12/0012 December 2000 | DIRECTOR RESIGNED |
06/12/006 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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