THE PA HUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-09-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Registered office address changed from The Rose Bowl 148 Portland Crescent Leeds LS1 3HB England to 148 the Rose Bowl Portland Crescent Leeds West Yorkshire LS1 3HB on 2024-06-07

View Document

05/06/245 June 2024 Registered office address changed from 33 Rosewood Court Park Avenue Roundhay Leeds West Yorkshire LS8 2BL England to The Rose Bowl 148 Portland Crescent Leeds LS1 3HB on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Mrs Marion Lowrence as a person with significant control on 2023-03-01

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Registered office address changed from 2 Elmwood Court 1a Wetherby Road Leeds LS8 2JU England to 33 Rosewood Court Park Avenue Roundhay Leeds West Yorkshire LS8 2BL on 2023-05-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-09-29

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

08/11/218 November 2021 Change of details for Mrs Marion Lowrence as a person with significant control on 2021-11-08

View Document

02/11/212 November 2021 Registered office address changed from 7 Elmwood Court 1a Wetherby Road Leeds West Yorkshire LS8 2JU England to 2 Elmwood Court 1a Wetherby Road Leeds LS8 2JU on 2021-11-02

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND LOWRENCE / 12/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH LOWRENCE / 12/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 7 7 ELMWOOD COURT 1A WEATHERBY ROAD LEEDS WEST YORKSHIRE LS8 2JU ENGLAND

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 7 7 ELMWOOD COURT 1A WEATHERBY ROAD LEEDS WEST YORKSHIRE LS8 2JU ENGLAND

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 7 ELMWOOD COURT 1A WEATHERBY ROAD LEEDS WEST YORKSHIRE LS8 2JU ENGLAND

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 20 THE QUAYS 3 CONCORDIA STREET LEEDS WEST YORKSHIRE LS1 4ES ENGLAND

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 71 MAGELLAN HOUSE ARMOURIES WAY LEEDS LS10 1JE UNITED KINGDOM

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 36 ST JAMES QUAY 4 BOWMAN LANE HUNSLET LEEDS WEST YORKSHIRE LS10 1HG ENGLAND

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 36 ST JAMES QUAY 4 BOWMAN LANE HUNSLET LEEDS WEST YORKSHIRE LS10 1HG ENGLAND

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM APARTMENT 5 THE QUAYS 3 CONCORDIA STREET LEEDS WEST YORKSHIRE LS1 4ES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/11/158 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH LOWRENCE / 01/09/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND LOWRENCE / 01/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM CONVENTION HOUSE ST MARY'S STREET LEEDS WEST YORKSHIRE LS9 7DP ENGLAND

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND LOWRENCE / 23/05/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH LOWRENCE / 23/05/2014

View Document

22/04/1422 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 20.00

View Document

22/04/1422 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1226 September 2012 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