PRECISE PLASTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Alexander Aylett John Moore as a director on 2025-08-11

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

09/12/249 December 2024 Resolutions

View Document

04/12/244 December 2024 Change of share class name or designation

View Document

04/12/244 December 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

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM EAST HOUSE SOUTH WORPLE WAY LONDON SW14 8TN ENGLAND

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SIMON AYLETT MOORE / 31/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/08/093 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 ALTER MEM AND ARTS 07/02/90

View Document

28/02/9028 February 1990 COMPANY NAME CHANGED DASHSOUND LIMITED CERTIFICATE ISSUED ON 01/03/90

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/02/902 February 1990 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