PRECISE COMPONENT MANUFACTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Duncan Stanford Cooper on 2025-04-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Registration of charge 032448620008, created on 2023-12-20

View Document

22/11/2322 November 2023 Appointment of Mr Matthew Hallam as a director on 2023-11-21

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Bernard Scanlan as a director on 2022-12-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Termination of appointment of Nadine Sarah Bishop as a director on 2022-10-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Appointment of Mr Duncan Stanford Cooper as a director on 2021-12-20

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

12/06/2012 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD KIELY

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RODRIGO ALEJANDRO CRUZ / 01/12/2016

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032448620005

View Document

31/08/1731 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PCML CAMBRIDGE LIMITED

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032448620004

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032448620003

View Document

09/12/169 December 2016 DIRECTOR APPOINTED NADINE BISHOP

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HILTON

View Document

24/09/1524 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED PHILIP IVAN HILTON

View Document

19/05/1519 May 2015 ADOPT ARTICLES 30/04/2015

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032448620002

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALAN GOATES / 30/03/2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O TAYLOR WESSING LLP 5 NEW STREET SQUARE LONDON EC4A 3TW ENGLAND

View Document

09/04/159 April 2015 DIRECTOR APPOINTED RODRIGO ALEJANDRO CRUZ

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MICHALIS STAVRINDES

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MILLER

View Document

08/04/158 April 2015 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN GOATES

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE MILLER

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM UNIT 2 FENLAND BUSINESS CENTRE LONGHILL ROAD MARCH CAMBRIDGESHIRE PE15 0BL

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY DIANE MILLER

View Document

08/04/158 April 2015 DIRECTOR APPOINTED LEONARD PATRICK KIELY

View Document

06/03/156 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

04/09/144 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE GOATES / 01/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALAN GOATES / 01/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MILLER / 01/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH MILLER / 01/08/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 AUDITOR'S RESIGNATION

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AN

View Document

09/09/039 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 143A MAIN STREET WITCHFORD ELY CAMBRIDGESHIRE CB6 2HP

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 EXEMPTION FROM APPOINTING AUDITORS 15/05/98

View Document

27/05/9827 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 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