PRECISION AQ INTL, LTD

Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Mark P. Clein as a director on 2024-09-30

View Document

31/01/2531 January 2025 Appointment of Karl Vishnu Deonanan as a director on 2024-12-18

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/10/245 October 2024 Registered office address changed from Bird & Bird 12 New Fetter Lane London EC4A 1JP England to 12 New Fetter Lane London EC4A 1JP on 2024-10-05

View Document

03/10/243 October 2024 Director's details changed for Stacey Josephine Hanna on 2024-02-26

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

24/09/2424 September 2024 Director's details changed for Mr Krzysztof Aleksander Mazurek on 2021-11-29

View Document

23/09/2423 September 2024 Director's details changed for Mr Matthew J Dezee on 2021-11-30

View Document

17/05/2417 May 2024 Certificate of change of name

View Document

27/02/2427 February 2024 Appointment of Stacey Josephine Hanna as a director on 2024-02-26

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

12/09/2312 September 2023 Notification of Stephen Allen Schwarzman as a person with significant control on 2023-07-14

View Document

12/09/2312 September 2023 Cessation of Precisionadvisors Holdings, Ltd as a person with significant control on 2023-07-14

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/11/2130 November 2021 Appointment of Mr Matthew J Dezee as a director on 2021-11-29

View Document

30/11/2130 November 2021 Appointment of Mr Krzysztof Aleksander Mazurek as a director on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of John B. Mariano as a director on 2021-11-29

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/12/186 December 2018 COMPANY NAME CHANGED BIG PINK NEW MEDIA LIMITED
CERTIFICATE ISSUED ON 06/12/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECISION FOR VALUE HOLDINGS (UK), LTD

View Document

25/05/1825 May 2018 CESSATION OF SIMON WILSON AS A PSC

View Document

25/05/1825 May 2018 CESSATION OF WAYNE ERIC PAGE AS A PSC

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM
ROYAL ALBERT HOUSE SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR MARK P. CLEIN

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE PAGE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE PAGE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY SIMON WILSON

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR JOHN B. MARIANO

View Document

21/04/1821 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

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

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILSON / 30/09/2013

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WILSON / 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
THAMES COURT 1 VICTORIA STREET
WINDSOR
BERKSHIRE
SL4 1YB
UNITED KINGDOM

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/11/1210 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM KINGS ROAD HOUSE 2 KINGS ROAD WINDSOR BERKSHIRE SL4 2AG

View Document

07/11/117 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 27 SARUM COMPLEX SALISBURY ROAD UXBRIDGE MIDDLESEX UB8 2RZ

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0522 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0522 June 2005 � IC 2250/1500 07/06/05 � SR 750@1=750

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 25 GLOVER ROAD PINNER MIDDX HA5 1LQ

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 � NC 1000/5000 24/11/0

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED AGM TV LTD CERTIFICATE ISSUED ON 30/06/00

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/03/8825 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: G OFFICE CHANGED 11/03/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

01/03/881 March 1988 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