PRECISE A.V. LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

28/01/2328 January 2023 Registered office address changed from 48 Palmersfield Road Banstead Surrey SM7 2LD to 2 Burton House Repton Place White Lion Road Amersham HP7 9LP on 2023-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ROBERT BENBOW / 31/07/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ROBERT BENBOW / 31/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/01/163 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

15/04/1315 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

02/02/132 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/03/107 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CARMEL BERNADETTE BENBOW / 17/12/2009

View Document

07/03/107 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ROBERT BENBOW / 17/12/2009

View Document

07/03/107 March 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 CURREXT FROM 31/12/2009 TO 31/01/2010

View Document

06/01/096 January 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL ROBERT BENBOW

View Document

06/01/096 January 2009 SECRETARY APPOINTED CARMEL BERNADETTE BENBOW

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

17/12/0817 December 2008 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