PRECISION EQUITY LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Change of details for Mr Stephen Mcgowan as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr Stephen Mcgowan on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr James Edward Lovell on 2024-11-27

View Document

27/11/2427 November 2024 Registered office address changed from Unit 2 the Oaks Stanney Mill Lane Ellesmere Port Cheshire CH2 4HY United Kingdom to Unit B, Priory Court Chester Road Preston Brook Runcorn Cheshire WA7 3FR on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr James Edward Lovell as a person with significant control on 2024-11-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

17/05/2217 May 2022 Termination of appointment of Peter Griffiths as a director on 2022-04-15

View Document

17/05/2217 May 2022 Termination of appointment of Peter Brian Roberts as a director on 2022-04-15

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Registered office address changed from Bridgewater House North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF England to Unit 2 the Oaks Stanney Mill Lane Ellesmere Port Cheshire CH2 4HY on 2021-07-29

View Document

06/04/216 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MR PETER GRIFFITHS

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MR PETER BRIAN ROBERTS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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