PRACTICAL AUTOMATION MANAGEMENT LIMITED
Company number 01484903
- Company Overview for PRACTICAL AUTOMATION MANAGEMENT LIMITED (01484903)
- Filing history for PRACTICAL AUTOMATION MANAGEMENT LIMITED (01484903)
- People for PRACTICAL AUTOMATION MANAGEMENT LIMITED (01484903)
- More for PRACTICAL AUTOMATION MANAGEMENT LIMITED (01484903)
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
|
|
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 |