PAUL BERRY TECHNICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
13/08/2513 August 2025 New | Confirmation statement made on 2025-06-16 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-16 with updates |
25/05/2325 May 2023 | Appointment of Mr Matthew Preece as a director on 2022-09-01 |
25/05/2325 May 2023 | Cessation of Paul Simon Berry as a person with significant control on 2022-09-01 |
25/05/2325 May 2023 | Notification of Matthew Preece as a person with significant control on 2022-09-01 |
25/05/2325 May 2023 | Registered office address changed from 67 Rosamond Road Bedford Beds MK40 3UG to Unit One Phoenix Industrial Estate Thrupp Stroud GL5 2BX on 2023-05-25 |
25/05/2325 May 2023 | Appointment of Mr James Alexander Preece as a director on 2022-09-01 |
27/02/2327 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-08-31 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/09/1619 September 2016 | APPOINTMENT TERMINATED, SECRETARY PETER BERRY |
16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/02/1610 February 2016 | 31/05/15 TOTAL EXEMPTION FULL |
26/06/1526 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
23/01/1423 January 2014 | 31/05/13 TOTAL EXEMPTION FULL |
27/06/1327 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES BERRY / 06/11/2012 |
27/06/1327 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
06/01/136 January 2013 | 31/05/12 TOTAL EXEMPTION FULL |
18/06/1218 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
15/11/1115 November 2011 | 31/05/11 TOTAL EXEMPTION FULL |
19/06/1119 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
08/10/108 October 2010 | 31/05/10 TOTAL EXEMPTION FULL |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON BERRY / 15/06/2010 |
18/06/1018 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
20/10/0920 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
18/06/0918 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
16/06/0816 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
20/03/0720 March 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 |
16/06/0616 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0616 June 2006 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 67 ROSAMUND ROAD BEDFORD MK40 3UG |
16/06/0616 June 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | LOCATION OF DEBENTURE REGISTER |
16/06/0616 June 2006 | LOCATION OF REGISTER OF MEMBERS |
17/06/0517 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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