P & H PRECISION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

13/12/2313 December 2023 Change of details for Mr David Plows as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr David Plows on 2023-12-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Change of details for Mr Martyn Peter Harper as a person with significant control on 2019-04-30

View Document

23/05/2323 May 2023 Change of details for Mr David Plows as a person with significant control on 2019-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLOWS / 05/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PLOWS / 05/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PETER HARPER / 26/09/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN PETER HARPER / 26/09/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

03/05/193 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 30/04/19 STATEMENT OF CAPITAL GBP 4

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 CURREXT FROM 30/04/2017 TO 31/10/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

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

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

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

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM UNIT 4A LONDESBOROUGH STREET BUSINESS CENTRE LONDESBOROUGH STREET HULL EAST YORKSHIRE HU3 1DS

View Document

11/06/1411 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLOWS / 21/05/2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM UNIT A4 LONDESBOROUGH STREET BUSINESS CENTRE LONDESBOROUGH STREET HULL EAST YORKSHIRE HU3 1DS UNITED KINGDOM

View Document

22/05/1322 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

25/05/1125 May 2011 CURREXT FROM 30/04/2012 TO 31/05/2012

View Document

28/04/1128 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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