PRECISION ANALYSIS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a small company made up to 2024-07-31

View Document

16/12/2416 December 2024 Appointment of Mr Gordon Samuel Donaldson as a director on 2024-10-08

View Document

16/12/2416 December 2024 Termination of appointment of Thomas Joseph O'mahony as a director on 2024-10-08

View Document

16/12/2416 December 2024 Termination of appointment of William Bingham Barnett as a director on 2024-10-08

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2023-07-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

21/04/2321 April 2023 Accounts for a small company made up to 2022-07-31

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/09/2226 September 2022 Appointment of Mr Brendan Francis Kent as a director on 2022-09-01

View Document

26/09/2226 September 2022 Termination of appointment of William Noel Larkin as a director on 2022-09-01

View Document

27/04/2227 April 2022 Accounts for a small company made up to 2021-07-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/07/218 July 2021 Termination of appointment of Geoffrey William Jordan as a secretary on 2021-07-08

View Document

27/04/2027 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BINGHAM BARNETT / 01/12/2014

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

27/02/1327 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

26/02/1326 February 2013 DIRECTORS AUTHORISED TO EXECUTE AND ENTER INTO COMPANY DOCUMENTS;COMPANY DOCUMENTS APPROVED 19/02/2013

View Document

26/02/1326 February 2013 ARTICLES OF ASSOCIATION

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1326 February 2013 BOARD RESOLUTIONS AUTHORISED , APPROVED AND RATIFIED 20/02/2013

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY JORDAN / 30/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH O'MAHONY / 30/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NOEL LARKIN / 30/09/2010

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

08/02/108 February 2010 DIRECTOR APPOINTED FINTAN DENIS CRAIG

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMPSON

View Document

16/11/0916 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/06/097 June 2009 31/07/08 ANNUAL ACCTS

View Document

05/11/085 November 2008 30/09/08 ANNUAL RETURN SHUTTLE

View Document

27/10/0827 October 2008 CHANGE OF DIRS/SEC

View Document

05/06/085 June 2008 31/07/07 ANNUAL ACCTS

View Document

30/10/0730 October 2007 30/09/07 ANNUAL RETURN SHUTTLE

View Document

31/05/0731 May 2007 31/07/06 ANNUAL ACCTS

View Document

28/10/0628 October 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

16/06/0616 June 2006 31/07/05 ANNUAL ACCTS

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

18/11/0518 November 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

06/06/056 June 2005 31/07/04 ANNUAL ACCTS

View Document

02/11/042 November 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

17/06/0417 June 2004 CHANGE OF DIRS/SEC

View Document

17/06/0417 June 2004 31/07/03 ANNUAL ACCTS

View Document

29/10/0329 October 2003 30/09/03 ANNUAL RETURN SHUTTLE

View Document

04/06/034 June 2003 31/07/02 ANNUAL ACCTS

View Document

28/10/0228 October 2002 30/09/02 ANNUAL RETURN SHUTTLE

View Document

05/06/025 June 2002 31/07/01 ANNUAL ACCTS

View Document

29/10/0129 October 2001 30/09/01 ANNUAL RETURN SHUTTLE

View Document

11/09/0111 September 2001 CHANGE OF DIRS/SEC

View Document

04/06/014 June 2001 31/07/00 ANNUAL ACCTS

View Document

30/10/0030 October 2000 30/09/00 ANNUAL RETURN SHUTTLE

View Document

03/06/003 June 2000 31/07/99 ANNUAL ACCTS

View Document

03/11/993 November 1999 30/09/99 ANNUAL RETURN SHUTTLE

View Document

03/09/993 September 1999 31/07/98 ANNUAL ACCTS

View Document

03/07/993 July 1999 CHANGE IN SIT REG ADD

View Document

11/01/9911 January 1999 NOTICE OF INTS OUTSIDE UK

View Document

29/10/9829 October 1998 30/09/98 ANNUAL RETURN SHUTTLE

View Document

25/09/9825 September 1998 AUDITOR RESIGNATION

View Document

25/01/9825 January 1998 31/03/97 ANNUAL ACCTS

View Document

24/10/9724 October 1997 30/09/97 ANNUAL RETURN SHUTTLE

View Document

21/10/9721 October 1997 CHANGE OF ARD

View Document

11/09/9711 September 1997 CHANGE OF DIRS/SEC

View Document

11/09/9711 September 1997 CHANGE OF DIRS/SEC

View Document

11/09/9711 September 1997 CHANGE OF DIRS/SEC

View Document

11/09/9711 September 1997 CHANGE OF DIRS/SEC

View Document

11/09/9711 September 1997 CHANGE OF DIRS/SEC

View Document

09/07/979 July 1997 CHANGE IN SIT REG ADD

View Document

29/01/9729 January 1997 31/03/96 ANNUAL ACCTS

View Document

29/10/9629 October 1996 30/09/96 ANNUAL RETURN SHUTTLE

View Document

03/02/963 February 1996 31/03/95 ANNUAL ACCTS

View Document

30/10/9530 October 1995 30/09/95 ANNUAL RETURN SHUTTLE

View Document

31/01/9531 January 1995 31/03/94 ANNUAL ACCTS

View Document

03/11/943 November 1994 30/09/94 ANNUAL RETURN SHUTTLE

View Document

19/02/9419 February 1994 CHANGE OF DIRS/SEC

View Document

17/02/9417 February 1994 31/03/93 ANNUAL ACCTS

View Document

15/11/9315 November 1993 30/09/93 ANNUAL RETURN FORM

View Document

06/02/936 February 1993 31/03/92 ANNUAL ACCTS

View Document

09/11/929 November 1992 30/09/92 ANNUAL RETURN FORM

View Document

04/04/924 April 1992 28/11/91 ANNUAL RETURN FORM

View Document

04/04/924 April 1992 31/03/91 ANNUAL ACCTS

View Document

09/02/919 February 1991 28/11/90 ANNUAL RETURN

View Document

09/02/919 February 1991 CHANGE OF DIRS/SEC

View Document

02/02/912 February 1991 31/03/90 ANNUAL ACCTS

View Document

29/12/8929 December 1989 SPECIAL/EXTRA RESOLUTION

View Document

29/12/8929 December 1989 ALLOTMENT (CASH)

View Document

24/11/8924 November 1989 NOTICE OF ARD

View Document

22/05/8922 May 1989 PARS RE DIRS/SIT REG OFF

View Document

22/05/8922 May 1989 STATEMENT OF NOMINAL CAP

View Document

22/05/8922 May 1989 DECLN COMPLNCE REG NEW CO

View Document

22/05/8922 May 1989 ARTICLES

View Document

22/05/8922 May 1989 MEMORANDUM

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