PRECISION BUSINESS PLANNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/10/2413 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
11/06/2411 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
18/09/2318 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
16/07/2116 July 2021 | Micro company accounts made up to 2021-03-31 |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
24/09/1524 September 2015 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 12 DOCKERAY AVENUE WORCESTER WR4 0RX |
05/10/145 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/10/135 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 7 GROVE COTTAGES WHITTINGTON WORCESTER WORCS WR5 2RN |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BROAD / 17/11/2011 |
10/10/1110 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
05/10/105 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
15/09/1015 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/09/1015 September 2010 | COMPANY NAME CHANGED CASINO SPORTS & RACING LIMITED CERTIFICATE ISSUED ON 15/09/10 |
05/04/105 April 2010 | APPOINTMENT TERMINATED, SECRETARY LOUISE BROAD |
05/04/105 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
05/04/105 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BROAD / 12/03/2010 |
05/04/105 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBONS |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BROAD / 01/01/2009 |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 17 MARHON CLOSE DROITWICH SPA WORCESTERSHIRE WR9 7RB |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | SECRETARY'S PARTICULARS CHANGED |
04/04/064 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/05/0517 May 2005 | NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | NEW SECRETARY APPOINTED |
25/03/0425 March 2004 | NEW DIRECTOR APPOINTED |
25/03/0425 March 2004 | REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 31 CORSHAM STREET LONDON N1 6DR |
24/03/0424 March 2004 | DIRECTOR RESIGNED |
24/03/0424 March 2004 | SECRETARY RESIGNED |
12/03/0412 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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