PRECISION AESTHETICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

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

View Accounts

22/01/2322 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Change of details for Mrs Victoria Louise Strong as a person with significant control on 2023-01-01

View Document

18/01/2318 January 2023 Director's details changed for Mrs Victoria Louise Spyrou on 2023-01-01

View Document

17/01/2317 January 2023 Registered office address changed from Ivy Cottage Laindon Common Road Little Burstead Billericay CM12 9TB England to Global House 303 Ballards Lane London N12 8NP on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mrs Victoria Louise Spyrou as a person with significant control on 2023-01-01

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

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

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

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

View Accounts

07/04/217 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 2A HILLSIDE GARDENS LONDON N6 5ST ENGLAND

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPYROU

View Document

16/09/1916 September 2019 CESSATION OF MICHAEL GEORGE SPYROU AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 REGISTERED OFFICE CHANGED ON 06/01/2018 FROM C/O RIDGEWELL & BOREHAM ACCOUNTANCY SERVICES 24A CROWN STREET BRENTWOOD ESSEX CM14 4BA

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, SECRETARY RIDGEWELL AND BOREHAM

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR MICHAEL GEORGE SPYROU

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 CORPORATE SECRETARY APPOINTED RIDGEWELL AND BOREHAM

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY PAULA TAYLOR

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA STRONG / 15/08/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA SPYROU / 25/09/2014

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA STRONG / 22/11/2013

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA STRONG / 09/05/2012

View Document

25/04/1225 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARGARET TAYLOR / 10/10/2010

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA STRONG / 01/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: C/O RIDGEWELL & BOREHAM ACCOUNTANCY SERVICES 37 KINGS ROAD BRENTWOOD ESSEX CM14 4DJ

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information