PRECISION AUTOMATION SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

11/12/2311 December 2023 Change of details for Mr Richard Critchley as a person with significant control on 2023-11-01

View Document

11/12/2311 December 2023 Director's details changed for Mr Richard Critchley on 2023-11-01

View Document

07/12/237 December 2023 Change of details for Mr Richard Critchley as a person with significant control on 2021-04-01

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

06/12/226 December 2022 Cessation of Anthony Woods as a person with significant control on 2021-04-01

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Termination of appointment of Anthony Woods as a secretary on 2021-04-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of Anthony Woods as a director on 2021-04-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

05/11/215 November 2021 Registered office address changed from Unit 2 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT United Kingdom to Unit 2 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 2021-11-05

View Document

01/11/211 November 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 2 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 2021-11-01

View Document

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

View Accounts

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

15/04/1915 April 2019 PREVSHO FROM 30/11/2019 TO 31/03/2019

View Document

01/11/181 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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