PRECISION TECHNOLOGIES INTERNATIONAL LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

25/08/2425 August 2024 Full accounts made up to 2024-04-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

01/08/231 August 2023 Accounts for a small company made up to 2023-04-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

05/10/215 October 2021 Appointment of Mr Gary Lowe as a director on 2021-09-16

View Document

26/07/2126 July 2021 Second filing of Confirmation Statement dated 2017-02-07

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

25/05/1925 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041556000006

View Document

25/05/1925 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041556000004

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041556000010

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PALIN / 20/11/2018

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR LEE WARDALL

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041556000009

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALBERT PARKIN

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR ASSET AND INVESTMENT MANAGEMENT RESOURCE LTD

View Document

07/07/177 July 2017 DIRECTOR APPOINTED GEORGE EDWARD LETMAN

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 Confirmation statement made on 2017-02-07 with updates

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR JAMES FREDERICK JOHN NICKLIN

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN SANDLAND

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDLAND

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MR JAMES FREDERICK JOHN NICKLIN

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

25/07/1625 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSET AND INVESTMENT MANAGEMENT RESOURCE LTD / 25/07/2016

View Document

08/04/168 April 2016 CORPORATE DIRECTOR APPOINTED ASSET AND INVESTMENT MANAGEMENT RESOURCE LTD

View Document

21/03/1621 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH ARNOLD

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR ALBERT KEVIN PARKIN

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JOHN EDWARD SANDLAND

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN PINFIELD

View Document

29/12/1529 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

29/12/1529 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/1529 December 2015 ADOPT ARTICLES 10/12/2015

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041556000008

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041556000007

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041556000005

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041556000006

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041556000004

View Document

18/11/1518 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PINFIELD / 09/10/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK VIVIEN WALKER / 09/10/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT ARNOLD / 29/09/2014

View Document

23/04/1423 April 2014 SECTION 519

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PALIN / 06/03/2013

View Document

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR COLIN PALIN

View Document

23/06/1123 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1122 June 2011 ADOPT ARTICLES 08/06/2011

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MR JOHN EDWARD SANDLAND

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MACLEAN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY STUART MACLEAN

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK VIVIEN WALKER / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT ARNOLD / 02/03/2010

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 NC INC ALREADY ADJUSTED 27/06/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 27/06/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 AUDITOR'S RESIGNATION

View Document

02/08/052 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 TERMS SALE PURCH AGREEM 07/05/01

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 COMPANY NAME CHANGED 115CR (071) LIMITED CERTIFICATE ISSUED ON 10/05/01

View Document

07/02/017 February 2001 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