PRECISION ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/03/1925 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / LUKE STACK / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RONALD STACK / 20/02/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE SCHUSTER

View Document

04/02/194 February 2019 CESSATION OF NATALIE SCHUSTER AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE STACK

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN STACK

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL DE SOUZA

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MRS EMILY HELEN STACK

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE SCHUSTER

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED NATALIE SCHUSTER

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 CESSATION OF LUKE RONALD STACK AS A PSC

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE RONALD STACK / 07/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RONALD STACK / 07/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR RAPHAEL DE SOUZA

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR LUKE RONALD STACK

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE STACK

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS SUSAN LESLEY STACK

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RONALD STACK / 01/07/2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ UNITED KINGDOM

View Document

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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