Company NamePersonal Audit Systems Ltd
DirectorMatthew Charles Beech
Company StatusActive
Company Number03239788
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Charles Beech
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Planetree Road
Hale
Cheshire
WA15 9JL
Secretary NamePaul Carter
NationalityBritish
StatusCurrent
Appointed19 April 2001(4 years, 8 months after company formation)
Appointment Duration23 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address476 Manchester Road
Sheffield
South Yorkshire
S10 5PN
Director NamePeter Gregory Greenwood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleSystems Analyst
Correspondence AddressFlat 7 26 Brunswick Road
Withington
Manchester
M20 4QB
Director NameGurnam Singh Heire
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleLecturer
Correspondence Address1 Palatine Crescent
Withington
Manchester
M20 3LL
Director NameYvonne Louisa Kornitschky
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleLecturer
Correspondence Address2 Astor Road
Manchester
M19 2LX
Director NameJames Andrew Skipwith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleSoftware
Correspondence Address56 Watkins Drive
Prestwich
Manchester
M25 0DS
Secretary NameYvonne Louisa Kornitschky
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleLecturer
Correspondence Address2 Astor Road
Manchester
M19 2LX
Director NameJasbir Singh Jhooty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1999)
RoleTax Consultant
Correspondence Address28 Dee Court
Gateacre
L25 5PW
Secretary NameJasbir Singh Jhooty
NationalityBritish
StatusResigned
Appointed24 September 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1999)
RoleTax Consultant
Correspondence Address28 Dee Court
Gateacre
L25 5PW
Secretary NameMr Paul Matthew Kemp
NationalityBritish
StatusResigned
Appointed01 September 1999(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2001)
RoleSales Manager
Correspondence Address16 Watford Road
New Mills
Stockport
Derbyshire
SK12 4EJ
Director NameMr Barry Joseph Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2004)
RoleCompany Director Chairman
Country of ResidenceUnited Kingdom
Correspondence Address10 St James Drive
Harrogate
North Yorkshire
HG2 8HT

Contact

Websitewww.p11dorganiser.co.uk/
Telephone0845 2577113
Telephone regionUnknown

Location

Registered AddressUnit 5 Enterprise House
Manchester Science Park
Pencroft Way Manchester
Lancashire
M15 6SE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Personal Audit Systems Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,152,064
Cash£3,896,855
Current Liabilities£3,221,574

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
24 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
12 September 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
12 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
5 October 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
3 April 2020Director's details changed for Mr Matthew Charles Beech on 3 April 2020 (2 pages)
3 April 2020Change of details for Mr Matthew Beech as a person with significant control on 3 April 2020 (2 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
8 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
15 December 2017Second filing of Confirmation Statement dated 07/08/2016 (6 pages)
15 December 2017Second filing of Confirmation Statement dated 07/08/2016 (6 pages)
6 November 2017Statement of capital following an allotment of shares on 26 November 2015
  • GBP 100.00
(4 pages)
6 November 2017Statement of capital following an allotment of shares on 26 November 2015
  • GBP 100.00
(4 pages)
24 October 2017Change of share class name or designation (2 pages)
24 October 2017Change of share class name or designation (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
1 September 2016Confirmation statement made on 7 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 15/12/2017.
(7 pages)
1 September 2016Confirmation statement made on 7 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 15/12/2017.
(7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Allotment of shares / redesignated 26/11/2015
(8 pages)
15 December 2015Resolutions
  • RES13 ‐ Allotment of shares / redesignated 26/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 85
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 85
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 85
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 85
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 85
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 85
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
9 August 2013Annual return made up to 7 August 2013
Statement of capital on 2013-08-09
  • GBP 85
(4 pages)
9 August 2013Annual return made up to 7 August 2013
Statement of capital on 2013-08-09
  • GBP 85
(4 pages)
9 August 2013Annual return made up to 7 August 2013
Statement of capital on 2013-08-09
  • GBP 85
(4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 December 2010Purchase of own shares. (1 page)
29 December 2010Purchase of own shares. (1 page)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 October 2008Return made up to 17/08/08; full list of members (3 pages)
13 October 2008Return made up to 17/08/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 October 2007Return made up to 20/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 October 2007Return made up to 20/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 November 2006Return made up to 20/08/06; full list of members (6 pages)
8 November 2006Return made up to 20/08/06; full list of members (6 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 February 2006Registered office changed on 15/02/06 from: unit 58 greenheys business centre, 10 pencroft way manchester M15 6JJ (1 page)
15 February 2006Registered office changed on 15/02/06 from: unit 58 greenheys business centre, 10 pencroft way manchester M15 6JJ (1 page)
21 October 2005Return made up to 20/08/05; full list of members (6 pages)
21 October 2005Return made up to 20/08/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 October 2004Return made up to 20/08/04; full list of members (7 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Return made up to 20/08/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 September 2003Return made up to 20/08/03; full list of members (7 pages)
15 September 2003Return made up to 20/08/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
21 November 2002Return made up to 20/08/02; full list of members (4 pages)
21 November 2002Return made up to 20/08/02; full list of members (4 pages)
24 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 July 2002Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 July 2002Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Return made up to 20/08/00; full list of members (6 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Return made up to 20/08/00; full list of members (6 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 December 1999Return made up to 20/08/99; full list of members (7 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Return made up to 20/08/99; full list of members (7 pages)
15 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 October 1998Return made up to 20/08/98; no change of members (4 pages)
16 October 1998Return made up to 20/08/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
19 August 1997Return made up to 20/08/97; full list of members (6 pages)
19 August 1997Registered office changed on 19/08/97 from: greenheys business centre unit 58 manchester M15 6JJ (1 page)
19 August 1997Return made up to 20/08/97; full list of members (6 pages)
19 August 1997Registered office changed on 19/08/97 from: greenheys business centre unit 58 manchester M15 6JJ (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
18 December 1996Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
18 December 1996Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
20 August 1996Incorporation (19 pages)
20 August 1996Incorporation (19 pages)