PRECISION ABSEILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/03/2521 March 2025 Secretary's details changed for Mrs Sandie Payne on 2025-03-06

View Document

21/03/2521 March 2025 Change of details for Mr Darren Mark Payne as a person with significant control on 2025-03-06

View Document

21/03/2521 March 2025 Director's details changed for Mr Darren Mark Payne on 2025-03-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2021-10-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Previous accounting period shortened from 2021-10-31 to 2021-10-30

View Document

28/10/2228 October 2022 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 2 Crossways Business Centre Bicester Road, Kingswood Aylesbury HP18 0RA on 2022-10-28

View Document

14/12/2114 December 2021 Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

05/03/215 March 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK PAYNE / 10/09/2020

View Document

24/09/2024 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDIE PAYNE / 10/09/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/05/1821 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDIE PAYNE / 16/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK PAYNE / 16/03/2016

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SANDIE WARNER / 01/09/2013

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1317 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/135 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SECRETARY APPOINTED SANDIE WARNER

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BROCK

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY DARREN PAYNE

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK PAYNE / 23/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN BROCK / 23/09/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/0327 May 2003 £ IC 300/200 11/04/03 £ SR 100@1=100

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: GREENFORD BUSINESS CENTRE ICG HOUSE STATION APPROACH GREENFORD MIDDLESEX UB6 0AL

View Document

11/11/9611 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9623 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