PRECISION CARD SERVICES LIMITED



Company Documents

DateDescription
13/03/2413 March 2024 NewAnnual return made up to 1997-11-27

View Document

11/12/2311 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Change of share class name or designation

View Document

28/07/2328 July 2023 Satisfaction of charge 031309630006 in full

View Document

26/07/2326 July 2023 Appointment of Mr Patrick Doran as a director on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Mr Mark William Keating as a director on 2023-07-25

View Document

26/07/2326 July 2023 Notification of Patrick Doran as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Notification of Karen Doran as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Change of details for Mr Patrick Doran as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Cessation of Timothy Holt as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Ann Holt as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Timothy Holt as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Timothy Holt as a secretary on 2023-07-25

View Document

05/07/235 July 2023 Satisfaction of charge 4 in full

View Document

05/07/235 July 2023 Satisfaction of charge 031309630005 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
28/11/2228 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

04/08/214 August 2021 Cessation of Robert John Nicholls as a person with significant control on 2021-02-22

View Document

04/08/214 August 2021 Termination of appointment of Rachel Anne Nicholls as a director on 2021-02-22

View Document

04/08/214 August 2021 Termination of appointment of Robert John Nicholls as a director on 2021-02-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM REDWOOD COURT TYTHERINGTON BUSINESS PARK MACCLESFORD CHESHIRE SK10 2XH

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED TIMOTHY HOLT

View Document

06/12/176 December 2017 SECRETARY APPOINTED TIMOTHY HOLT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/11/1524 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
22/12/1422 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031309630005

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/11/1313 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 SECOND FILING WITH MUD 10/11/12 FOR FORM AR01

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS RACHEL ANNE NICHOLLS

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS ANN HOLT

View Document



06/12/126 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1211 January 2012 SUBDIVISION 01/12/2011

View Document

11/01/1211 January 2012 SUB-DIVISION 01/01/12

View Document

29/11/1129 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/02/1011 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOLT / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NICHOLLS / 10/02/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 £ NC 1000/1200 30/04/04

View Document

07/06/057 June 2005 NC INC ALREADY ADJUSTED 30/04/04

View Document

07/06/057 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: BEXON & COMPANY 61 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LA

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/11/9720 November 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98

View Document

17/09/9717 September 1997 EXEMPTION FROM APPOINTING AUDITORS 18/08/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

30/11/9630 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

27/12/9527 December 1995 REGISTERED OFFICE CHANGED ON 27/12/95 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 SECRETARY RESIGNED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 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