PRECISE SPECIFICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/08/2423 August 2024 Resolutions

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

19/08/2419 August 2024 Change of details for Mr Laurence Joyce as a person with significant control on 2024-08-09

View Document

16/08/2416 August 2024 Sub-division of shares on 2024-08-09

View Document

13/08/2413 August 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Director's details changed for Mr Laurence Joyce on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mrs Patricia Ann Joyce on 2023-08-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

04/09/194 September 2019 CESSATION OF PATRICIA ANN JOYCE AS A PSC

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

27/04/1927 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/185 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

18/07/1718 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/08/1412 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/1421 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1421 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 50

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR LAURENCE JOYCE

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONG

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS PATRICIA ANN JOYCE

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/08/106 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE LONG / 01/10/2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY KERRY OHARE

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

22/08/9722 August 1997 £ NC 100/100000 18/08/97

View Document

22/08/9722 August 1997 NC INC ALREADY ADJUSTED 18/08/97

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 ADOPT MEM AND ARTS 18/08/97

View Document

28/07/9728 July 1997 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