PRECISE SEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from 1 Cardale Park Beckwith Head Road Harrogate HG3 1RZ England to 110 Station Parade Harrogate Harrogate HG1 1EP on 2025-07-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from Broadgate House 4th Floor, Oxford Street Manchester M1 6EU England to 1 Cardale Park Beckwith Head Road Harrogate HG3 1RZ on 2022-01-10

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/11/216 November 2021 Registered office address changed from Workplace, 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU United Kingdom to Broadgate House 4th Floor, Oxford Street Manchester M1 6EU on 2021-11-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

25/11/1825 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PIERCE / 30/01/2017

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY CHESHIRE WA4 4FS

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

09/05/169 May 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/04/155 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED RPC DIRECT LTD CERTIFICATE ISSUED ON 18/09/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CTN LIVE EVENTS LTD


  • 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