PRODUCT AUTHENTICATION INSPECTORATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Linda May Campbell as a director on 2024-12-31

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Luc Marie Arthur Leroy as a director on 2024-01-31

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Appointment of Mr John Connor as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Mark Stephen Horwood as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Mark Stephen Horwood as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr John Connor as a director on 2023-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN AUSTIN

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 AUDITOR'S RESIGNATION

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW RIBY

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR MARK STEPHEN HORWOOD

View Document

26/10/1526 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031662500004

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O KIWA LTD ORCHARD BUSINESS CENTRE STOKE ORCHARD CHELTENHAM GLOUCESTERSHIRE GL52 7RZ

View Document

21/05/1521 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 ADOPT ARTICLES 05/09/2013

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR LUC MARIE ARTHUR LEROY

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR MARK STEPHEN HORWOOD

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MS LINDA MAY CAMPBELL

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR BRIAN SERGIO AUSTIN

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAAN BESEMER

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN MARSTON

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 SAIL ADDRESS CREATED

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM ROWLAND HOUSE 65 HIGH STREET WORTHING WEST SUSSEX BN11 1DN

View Document

17/09/1317 September 2013 AUDITOR'S RESIGNATION

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 AUDITOR'S RESIGNATION

View Document

16/09/1316 September 2013 ADOPT ARTICLES 05/09/2013

View Document

16/09/1316 September 2013 SUB-DIVISION 05/09/13

View Document

16/09/1316 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 2362

View Document

12/09/1312 September 2013 AUDITOR'S RESIGNATION

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAZNICK

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA CAMPBELL

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR ANDREW RIBY

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MRS DAWN IRENE MARSTON

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR ADRIAAN BESEMER

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR MARK EDWARD CROWTHER

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNTER GORDON

View Document

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAMPBELL / 03/03/2010

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERTS

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERTS / 30/04/2007

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 2 GRAHAM ROAD LONDON NW4 3HJ

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 £ IC 72163/11998 21/11/01 £ SR 60165@1=60165

View Document

03/12/013 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 £ IC 362163/72163 28/11/01 £ SR 290000@1=290000

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NC INC ALREADY ADJUSTED 21/11/01

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 CONVE 21/11/01

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/013 December 2001 £ NC 361278/720000 21/11

View Document

03/12/013 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/013 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0112 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 NC INC ALREADY ADJUSTED 17/04/00

View Document

28/04/0028 April 2000 NC INC ALREADY ADJUSTED 17/04/00

View Document

28/04/0028 April 2000 ALTER MEM AND ARTS 17/04/00

View Document

28/04/0028 April 2000 ALTER MEM AND ARTS 17/04/00

View Document

10/03/0010 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 NC INC ALREADY ADJUSTED 06/10/98

View Document

20/04/9920 April 1999 NC INC ALREADY ADJUSTED 06/10/98

View Document

20/04/9920 April 1999 ADOPT MEM AND ARTS 06/10/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9728 January 1997 RE SHARES 21/01/97

View Document

28/01/9728 January 1997 ALTER MEM AND ARTS 21/01/97

View Document

28/01/9728 January 1997 CONSO 21/01/97

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 08/10/96

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 SECRETARY RESIGNED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 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