About

Registered Number: 03239788
Date of Incorporation: 20/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 Enterprise House, Manchester Science Park, Pencroft Way Manchester, Lancashire, M15 6SE

 

Personal Audit Systems Ltd was registered on 20 August 1996 with its registered office in Lancashire, it's status is listed as "Active". The current directors of the organisation are listed as Carter, Paul, Beech, Matthew Charles, Kemp, Paul Matthew, Greenwood, Peter Gregory, Heire, Gurnam Singh, Jhooty, Jasbir Singh, Jones, Barry Joseph, Kornitschky, Yvonne Louisa, Skipwith, James Andrew at Companies House. Currently we aren't aware of the number of employees at the Personal Audit Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Matthew Charles 08 October 1997 - 1
GREENWOOD, Peter Gregory 20 August 1996 01 June 1997 1
HEIRE, Gurnam Singh 20 August 1996 02 July 1999 1
JHOOTY, Jasbir Singh 24 September 1997 01 September 1999 1
JONES, Barry Joseph 01 July 2001 28 September 2004 1
KORNITSCHKY, Yvonne Louisa 20 August 1996 08 September 1997 1
SKIPWITH, James Andrew 20 August 1996 20 November 1996 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Paul 19 April 2001 - 1
KEMP, Paul Matthew 01 September 1999 19 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CH01 - Change of particulars for director 03 April 2020
PSC04 - N/A 03 April 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 08 August 2018
RP04CS01 - N/A 15 December 2017
SH01 - Return of Allotment of shares 06 November 2017
SH08 - Notice of name or other designation of class of shares 24 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 08 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 25 August 2016
RESOLUTIONS - N/A 15 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 01 September 2011
SH03 - Return of purchase of own shares 29 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 August 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 08 September 2006
287 - Change in situation or address of Registered Office 15 February 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 01 September 2005
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 21 November 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 24 July 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 29 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
363s - Annual Return 19 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
225 - Change of Accounting Reference Date 18 December 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
NEWINC - New incorporation documents 20 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.