PRECISION ACOUSTICS LIMITED

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 NewUnaudited abridged accounts made up to 2024-10-31

View Document

17/03/2517 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-10-31

View Document

15/01/2515 January 2025 Notification of Coda Octopus R&D Limited as a person with significant control on 2024-10-29

View Document

15/01/2515 January 2025 Cessation of Coda Octopus Group Inc as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mrs Gayle Michelle Jardine as a secretary on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Blair Cunningham as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Geoffrey Turner as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Thomas Robert Parker Kelley as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mrs Gayle Michelle Jardine as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Gary John Livingstone as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Dr Paul Stephen Morris as a director on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Lg Motion Limited as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Notification of Coda Octopus Group Inc as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Dr Andrew Michael Hurrell as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Paul Andrew Baxter as a director on 2024-10-29

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/03/191 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 4 SOUTH TERRACE SOUTH STREET DORCHESTER DORSET DT1 1DE

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 ADOPT ARTICLES 30/04/2015

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR THERESA GILL

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED GARY JOHN LIVINGSTONE

View Document

08/03/158 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/04/129 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOCHEN RANG

View Document

09/09/119 September 2011 09/09/11 STATEMENT OF CAPITAL GBP 103750

View Document

09/09/119 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY JOCHEN RANG

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN RANG / 01/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/03/091 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/03/9818 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 ALTER MEM AND ARTS 03/09/97

View Document

10/11/9710 November 1997 £ NC 1000/200000 03/09/97

View Document

10/11/9710 November 1997 NC INC ALREADY ADJUSTED 03/09/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/02/9014 February 1990 SECRETARY RESIGNED

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