THE PENSIONS ARCHIVE TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

18/04/2518 April 2025 Appointment of Ms Helen Roberts as a director on 2025-04-17

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

16/07/2416 July 2024 Termination of appointment of Jonathan Richard Holbrook Bull as a director on 2024-07-16

View Document

08/02/248 February 2024 Termination of appointment of Christopher John Roland Bedford as a director on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of David John Robertson as a director on 2024-02-08

View Document

01/12/231 December 2023 Appointment of Mr Gary William Yeaman as a director on 2023-11-29

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

24/07/2324 July 2023 Appointment of Mr Alkesh Shah as a director on 2023-07-18

View Document

19/05/2319 May 2023 Termination of appointment of Peter Graham Dawes as a director on 2023-05-17

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-08-31

View Document

24/11/2224 November 2022 Termination of appointment of Alan Sydney Herbert as a director on 2022-11-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Director's details changed for Ms Jane Margaret Marshall on 2022-03-15

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, SECRETARY PETER DAWES

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR MILES GRANT LORE

View Document

14/08/2014 August 2020 SECRETARY APPOINTED MR MILES GRANT LORE

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROLAND BEDFORD / 19/03/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR JEFFREY HIGHFIELD

View Document

22/12/1722 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

13/01/1713 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOCELYN BLACKWELL

View Document

01/02/161 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEDFORD

View Document

13/01/1613 January 2016 SECRETARY APPOINTED MR PETER GRAHAM DAWES

View Document

27/08/1527 August 2015 16/08/15 NO MEMBER LIST

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR PETER GRAHAM DAWES

View Document

27/02/1527 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MS JANE MARGARET MARSHALL

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. JOCELYN PATRICIA BLACKWELL / 01/12/2014

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MS. JOCELYN PATRICIA BLACKWELL

View Document

03/09/143 September 2014 16/08/14 NO MEMBER LIST

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEGG

View Document

17/02/1417 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR DAVID JOHN ROBERTSON

View Document

07/09/137 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR YALLY AVRAHAMPOUR / 27/08/2013

View Document

07/09/137 September 2013 16/08/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 16/08/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

25/08/1125 August 2011 16/08/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR. CHRISTOPHER JOHN ROLAND BEDFORD

View Document

13/04/1113 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OLDHAM

View Document

31/08/1031 August 2010 16/08/10 NO MEMBER LIST

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRANK OLDHAM / 16/08/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL YOUNG / 16/08/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD HOLBROOK BULL / 16/08/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PEGG / 16/08/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SYDNEY HERBERT / 16/08/2010

View Document

26/03/1026 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 16/08/09

View Document

08/04/098 April 2009 DIRECTOR APPOINTED STEPHEN JOHN PEGG

View Document

27/02/0927 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 16/08/08

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM INTERNATIONAL HOUSE 26 CREECHURCH LANE LONDON EC3A 5BA

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE OLDFIELD

View Document

02/05/082 May 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/04/0824 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 16/08/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 ANNUAL RETURN MADE UP TO 16/08/06

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 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