PRECIOUS DOCUMENTATION SERVICES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE PRECIOUS / 05/03/2018

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE PRECIOUS / 05/03/2018

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR APPOINTED ANGELA MARIE PRECIOUS

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PRECIOUS / 01/03/2011

View Document

22/04/1022 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PRECIOUS / 01/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: SUITE 3,MUNICIPAL BUILDINGS CHURCH SQUARE HARTLEPOOL CLEVELAND TS24 TEQ

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/01/9522 January 1995 EXEMPTION FROM APPOINTING AUDITORS 12/01/95

View Document

02/03/942 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 RES/APPT AUD 13/10/92

View Document

20/10/9220 October 1992 AUDITOR'S RESIGNATION

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: C/O FRANK BROWN & WALFORD SUITE 8 MUNICPAL BUILDINGS CHURCH SQUARE HARTLEPOOL TS24 7EQ

View Document

07/07/917 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 ALTER MEM AND ARTS 07/03/91

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

19/03/9119 March 1991 COMPANY NAME CHANGED SPEED 1209 LIMITED CERTIFICATE ISSUED ON 20/03/91

View Document

01/03/911 March 1991 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