PRINCIPLE DESIGN AND AUTOMATION SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS ANNABEL WEBB

View Document

02/04/132 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WEBB / 26/03/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: GISTERED OFFICE CHANGED ON 06/04/2009 FROM 44 HOMEFIELD CLOSE BRISTOL AVON BS16 7BH

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL WEBB / 06/04/2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WEBB / 06/04/2009

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 S366A DISP HOLDING AGM 26/04/06

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: G OFFICE CHANGED 05/04/07 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 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


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