PROCESS AUTOMATION & CALIBRATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMemorandum and Articles of Association

View Document

17/07/2517 July 2025 NewResolutions

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2018-06-26

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Termination of appointment of Elwyn Luke Teeshan Agnew as a director on 2021-10-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM UNIT 7 KEEBURN INDUSTRIAL ESTATE WOODBURN ROAD CARRICKFERGUS BT38 8HQ NORTHERN IRELAND

View Document

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CESSATION OF ALASTAIR AUSTIN BURTON AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BURTON

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 557 DOAGH ROAD NEWTOWNABBEY CO. ANTRIM. BT36 5BT NORTHERN IRELAND

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR ELWYN AGNEW

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR AUSTIN BURTON

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR IAIN PARKHILL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR GAVIN ROBERT RANKIN

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR GORDON DAVID BURNS

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DARREN JOSEPH LESLIE

View Document

22/12/1722 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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