PA GROUP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

11/03/2511 March 2025 Appointment of Andrea Maestri as a director on 2025-03-01

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 062571260004, created on 2024-09-06

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

30/03/2230 March 2022 Satisfaction of charge 062571260002 in full

View Document

09/12/219 December 2021 Accounts for a small company made up to 2021-04-04

View Document

30/07/2030 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MS SALLY EVANS / 06/07/2020

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW CLARKE

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MS CLAIRE KNIGHTON

View Document

29/07/2029 July 2020 CESSATION OF CHRISTOPHER JAMES MILLER-HANNA AS A PSC

View Document

29/07/2029 July 2020 SECRETARY APPOINTED MS SALLY EVANS

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

29/07/2029 July 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM P A GROUP (UK) LIMITED THE GRANARY PINDEN FARM DARTFORD DA2 8EA

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER-HANNA / 01/03/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MILLER-HANNA / 01/03/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/02/0927 February 2009 PREVEXT FROM 31/05/2008 TO 31/10/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 SECRETARY APPOINTED MATTHEW CLARKE

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM C/O PA GROUP REGUS HOUSE VICTORY WAY ADMIRALS PARL DARTFORD KENT DA2 6QD

View Document

22/12/0722 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 4B CHRISTCHURCH HOUSE BEAUFORT CRT SIR THOMAS LONGLEY RD, MEDWAY CITY ESTATE, ROCHESTER, KENT ME2 4FX

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 24 LUTON ROAD CHATHAM KENT ME4 5AA

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information