PRECISE FIRE & SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Appointment of Mr Peter Charles Hawkins as a director on 2024-10-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/10/234 October 2023 Registered office address changed from Unit 3 Bluegates Great Dunmow Essex CM6 1SN to Unit 4 Bluegates Business Park Stortford Road Little Canfield Dunmow CM6 1SN on 2023-10-04

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHIPP

View Document

19/07/1919 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/194 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 31/01/19 STATEMENT OF CAPITAL GBP 89502

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN CURRAN / 31/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 71 WOODLANDS PARK DRIVE GT DUNMOW ESSEX CM6 1WT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR CORINNE BARNETT

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MRS CORRINE BARNETT

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MRS VICTORIA ROSE SHIPP

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED PRECISE IMAGE SECURITY SOLUTIONS LTD CERTIFICATE ISSUED ON 17/02/12

View Document

14/01/1214 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL KEEN

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED SEAN WILLIAM JOSEPH CURRAN

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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