PRECISION ABSEILING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
21/03/2521 March 2025 | Secretary's details changed for Mrs Sandie Payne on 2025-03-06 |
21/03/2521 March 2025 | Change of details for Mr Darren Mark Payne as a person with significant control on 2025-03-06 |
21/03/2521 March 2025 | Director's details changed for Mr Darren Mark Payne on 2025-03-06 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
12/08/2412 August 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | Total exemption full accounts made up to 2021-10-31 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Confirmation statement made on 2022-09-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Previous accounting period shortened from 2021-10-31 to 2021-10-30 |
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 |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
05/03/215 March 2021 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
24/09/2024 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK PAYNE / 10/09/2020 |
24/09/2024 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDIE PAYNE / 10/09/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/05/1821 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
22/03/1622 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDIE PAYNE / 16/03/2016 |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK PAYNE / 16/03/2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/09/1528 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/09/1429 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
08/10/138 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / SANDIE WARNER / 01/09/2013 |
17/06/1317 June 2013 | 17/06/13 STATEMENT OF CAPITAL GBP 100 |
17/06/1317 June 2013 | RETURN OF PURCHASE OF OWN SHARES |
05/06/135 June 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/09/1226 September 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
10/07/1210 July 2012 | SECRETARY APPOINTED SANDIE WARNER |
03/07/123 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BROCK |
03/07/123 July 2012 | APPOINTMENT TERMINATED, SECRETARY DARREN PAYNE |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK PAYNE / 23/09/2010 |
13/10/1013 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN BROCK / 23/09/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/09/0529 September 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/10/037 October 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | DIRECTOR RESIGNED |
27/05/0327 May 2003 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/05/0327 May 2003 | £ IC 300/200 11/04/03 £ SR 100@1=100 |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
01/10/011 October 2001 | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
17/10/0017 October 2000 | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS |
11/01/0011 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
12/10/9912 October 1999 | RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS |
21/12/9821 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
12/10/9812 October 1998 | RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS |
29/04/9829 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
07/10/977 October 1997 | RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS |
22/01/9722 January 1997 | REGISTERED OFFICE CHANGED ON 22/01/97 FROM: GREENFORD BUSINESS CENTRE ICG HOUSE STATION APPROACH GREENFORD MIDDLESEX UB6 0AL |
11/11/9611 November 1996 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97 |
10/10/9610 October 1996 | DIRECTOR RESIGNED |
10/10/9610 October 1996 | SECRETARY RESIGNED |
10/10/9610 October 1996 | REGISTERED OFFICE CHANGED ON 10/10/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ |
10/10/9610 October 1996 | NEW DIRECTOR APPOINTED |
10/10/9610 October 1996 | NEW DIRECTOR APPOINTED |
10/10/9610 October 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/09/9623 September 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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