PRECISION PILOTS ASSOCIATION LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Martin Glyn Reynolds as a director on 2024-01-16

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Appointment of Mr. Christopher Michael Barnes as a secretary on 2021-06-27

View Document

27/06/2127 June 2021 Registered office address changed from Little Manor Farm the Street Brundish Woodbridge IP13 8BL England to Lowbrook Farm Semere Green Lane Dickleburgh Diss Norfolk IP21 4NT on 2021-06-27

View Document

27/06/2127 June 2021 Termination of appointment of Christina Lena Cecilia Smiddy as a secretary on 2021-06-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR RODNEY BLOIS

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

15/02/2015 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS PAUL SMIDDY / 09/04/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 09/04/16 NO MEMBER LIST

View Document

09/05/169 May 2016 SECRETARY APPOINTED MRS CHRISTINA LENA CECILIA SMIDDY

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY RHONA HODSON

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 09/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 09/04/14 NO MEMBER LIST

View Document

08/01/148 January 2014 SECRETARY APPOINTED MS RHONA HODSON

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL PEPPER

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEPPER

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR FRANCIS PAUL SMIDDY

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 09/04/13 NO MEMBER LIST

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 09/04/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 09/04/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MARTIN GLYN REYNOLDS

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GRIST

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MAURICE PEPPER / 09/04/2010

View Document

24/05/1024 May 2010 09/04/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PEPPER / 09/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BLOIS / 09/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS GEORGE GRIST / 09/04/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM C/O PETERBOROUGH GRAPHICS 25 MAXWELL ROAD WOODSTON PETERBOROUGH, PE2 0JD

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR PETER DOUGLAS GEORGE GRIST

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEPPER / 09/04/2008

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 09/04/08

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 ANNUAL RETURN MADE UP TO 09/04/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 ANNUAL RETURN MADE UP TO 09/04/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 09/04/05

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 09/04/04

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/04/034 April 2003 ANNUAL RETURN MADE UP TO 09/04/03

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 ANNUAL RETURN MADE UP TO 09/04/02

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 09/04/01

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 ANNUAL RETURN MADE UP TO 09/04/00

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 ANNUAL RETURN MADE UP TO 09/04/99

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/04/9828 April 1998 ANNUAL RETURN MADE UP TO 09/04/98

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/05/962 May 1996 ANNUAL RETURN MADE UP TO 09/04/95

View Document

02/05/962 May 1996 ANNUAL RETURN MADE UP TO 09/04/96

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

02/06/942 June 1994 ANNUAL RETURN MADE UP TO 09/04/94

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/04/932 April 1993 SECRETARY RESIGNED

View Document

02/04/932 April 1993 ANNUAL RETURN MADE UP TO 09/04/93

View Document

02/04/932 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/01/9223 January 1992 ANNUAL RETURN MADE UP TO 09/04/91

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: 2 PARK AVENUE HARPENDEN HERTS AL5 2EA

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 04/04/87; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 RETURN MADE UP TO 09/04/88; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 NEW SECRETARY APPOINTED

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM: THE COTTAGE 193 PAMPISFORD ROAD SOUTH CROYDON CR2 6DF

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 30/04/85

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