PEAK ANALYSIS AND AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Director's details changed for Mr Bryan Patrick Draper on 2024-04-02

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Cessation of Bryan Patrick Draper as a person with significant control on 2020-04-29

View Document

25/07/2325 July 2023 Notification of Directech Global Limited as a person with significant control on 2020-04-29

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

11/02/2311 February 2023 Satisfaction of charge 027499620003 in full

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Bryan Patrick Draper on 2022-12-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Registration of charge 027499620002, created on 2022-01-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 PAA SHARE BUYBACK SCHEME TERMINATION 27/04/2020

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH SAUNDERS

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR BRYAN PATRICK DRAPER

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR PETER JAMES ERASMUS

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CROOK

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLLINS

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

10/02/2010 February 2020 03/02/20 TREASURY CAPITAL GBP 27950

View Document

20/11/1920 November 2019 RETURN OF PURCHASE OF OWN SHARES 08/04/19 TREASURY CAPITAL GBP 45500

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE COWLES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD BELCHAMBER

View Document

23/04/1923 April 2019 AUTHORITY TO IMPLEMENT SHARE BUYBACK SCHEME 08/04/2019

View Document

22/11/1822 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR KEITH PHILIP SAUNDERS

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM JOHN CROOK / 07/04/2017

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

07/06/167 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

10/03/1510 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM JOHN CROOK / 31/01/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1318 February 2013 ARTICLES OF ASSOCIATION

View Document

31/01/1331 January 2013 12/12/2012

View Document

31/01/1331 January 2013 12/12/12 STATEMENT OF CAPITAL GBP 92.30

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR STEVE COWLES

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED PROCESS ANALYSIS AND AUTOMATION LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM FALCON HOUSE FERNHILL ROAD FARNBOROUGH HAMPSHIRE, GU14 9RX

View Document

01/10/121 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM JOHN CROOK / 23/09/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PATRICK COLLINS / 23/09/2010

View Document

08/10/108 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD MALCOLM BELCHAMBER / 23/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK COLLINS / 23/09/2010

View Document

25/09/1025 September 2010 SUB DIV RECLASSIFIED 17/09/2010

View Document

25/09/1025 September 2010 ARTICLES OF ASSOCIATION

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

06/06/096 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0228 October 2002 £ SR 20@1 20/09/02

View Document

28/10/0228 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 £ SR 20@1 01/11/01

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/01/004 January 2000 AUDITOR'S RESIGNATION

View Document

14/09/9914 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 23/09/94; CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 11 MAYFLOWER DRIVE YATELEY SURREY GU17 7RR

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 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