PRECISE AUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/03/238 March 2023 | Change of details for Mr Andrew Griffiths as a person with significant control on 2023-03-08 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
11/01/2311 January 2023 | Director's details changed for Mr Andrew Leslie Griffiths on 2023-01-11 |
11/01/2311 January 2023 | Change of details for Mr Andrew Griffiths as a person with significant control on 2023-01-11 |
11/01/2311 January 2023 | Registered office address changed from 4 Douglas Avenue Glasgow G32 8JN Scotland to Orchard Park Centre 10 Gardensyde Avenue Carmyle Glasgow G32 8DR on 2023-01-11 |
11/01/2311 January 2023 | Registered office address changed from Orchard Park Centre 10 Gardensyde Avenue Carmyle Glasgow G32 8DR United Kingdom to Orchard Park Centre 10 Gardenside Avenue Carmyle Glasgow G32 8DR on 2023-01-11 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/06/211 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR CAROL GRIFFITHS |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT K14 CLYDE WORKSHOPS FULLARTON ROAD GLASGOW EAST INVESTMENT PARK GLASGOW G32 8YL SCOTLAND |
30/12/1930 December 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/08/1716 August 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 2 |
16/08/1716 August 2017 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 4 DOUGLAS AVENUE CARMYLE GLASGOW G32 8JN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/03/1626 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN CUTKELVIN / 21/09/2013 |
26/03/1526 March 2015 | DIRECTOR APPOINTED MR ANDREW GRIFFITHS |
26/03/1526 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
24/03/1024 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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