PRECISION EQUITY LTD
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-09-30 |
27/11/2427 November 2024 | Change of details for Mr Stephen Mcgowan as a person with significant control on 2024-11-27 |
27/11/2427 November 2024 | Director's details changed for Mr Stephen Mcgowan on 2024-11-27 |
27/11/2427 November 2024 | Director's details changed for Mr James Edward Lovell on 2024-11-27 |
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 |
27/11/2427 November 2024 | Change of details for Mr James Edward Lovell as a person with significant control on 2024-11-27 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-17 with updates |
17/05/2217 May 2022 | Termination of appointment of Peter Griffiths as a director on 2022-04-15 |
17/05/2217 May 2022 | Termination of appointment of Peter Brian Roberts as a director on 2022-04-15 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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 |
06/04/216 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
25/03/2125 March 2021 | DIRECTOR APPOINTED MR PETER GRIFFITHS |
25/03/2125 March 2021 | DIRECTOR APPOINTED MR PETER BRIAN ROBERTS |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/05/2011 May 2020 | CURREXT FROM 30/04/2020 TO 30/09/2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
18/04/1918 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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