Advanced company searchLink opens in new window

PRACTICAL AUTOMATION MANAGEMENT LIMITED

Company number 01484903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2024 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Sandycot Sandycot Cadsden Road Princes Risborough Buckinghamshire HP27 0NB on 4 February 2024
20 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 29 September 2022
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
11 Oct 2023 PSC04 Change of details for Mrs Pamela Mary Pitcher as a person with significant control on 19 October 2021
11 Oct 2023 PSC07 Cessation of The Estate of Michael Jack Pitcher as a person with significant control on 19 October 2021
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 20/10/2023
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 15 December 2021
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
24 Sep 2021 PSC04 Change of details for Mr Michael Jack Pitcher as a person with significant control on 8 February 2021
09 Jul 2021 TM01 Termination of appointment of Michael Jack Pitcher as a director on 8 February 2021
09 Jul 2021 TM02 Termination of appointment of Michael Jack Pitcher as a secretary on 8 February 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
15 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 15 September 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates
03 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 25 March 2019
17 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
05 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
01 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
14 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates