PRECISION INKS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/09/2413 September 2024 Registration of charge 035767580006, created on 2024-09-10

View Document

03/09/243 September 2024 Satisfaction of charge 1 in full

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/05/2416 May 2024 Satisfaction of charge 2 in full

View Document

08/05/248 May 2024 Registration of charge 035767580005, created on 2024-05-03

View Document

12/04/2412 April 2024 Registration of charge 035767580004, created on 2024-04-11

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/03/197 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/02/1816 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 PREVSHO FROM 28/02/2017 TO 30/11/2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ROSS THOMAS CARNELLEY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CARNELLEY

View Document

19/05/1619 May 2016 SAIL ADDRESS CHANGED FROM: UNIT 32 NOTTINGHAM SOUTH INDUSTRIAL ESTATE RUDDINGTON LANE NOTTINGHAM NG11 7EP

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM UNIT 32 NOTTINGHAM SOUTH INDUSTRIAL ESTATE RUDDINGTON LANE NOTTINGHAM NG11 7EP

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/06/1514 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/05/153 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/06/141 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/06/141 June 2014 28/02/14 STATEMENT OF CAPITAL GBP 30000

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/06/1316 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

16/06/1316 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LUCAS

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/05/1229 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY SALLY CARNELLEY

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR PETER LUCAS

View Document

25/05/1025 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN CARNELLEY / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS CARNELLEY / 01/01/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM UNIT 18 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE RUDDINGTON LANE WEST BRIDGFORD NOTTINGHAM NG11 7EP

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR STUART NORMAN

View Document

12/10/0912 October 2009 PREVSHO FROM 31/03/2009 TO 28/02/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART NORMAN / 01/04/2009

View Document

09/03/099 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER LUCAS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR STUART PHILIP NORMAN

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR MARK THOMAS CARNELLEY

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MRS SALLY ANN CARNELLEY

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED PETER ALAN LUCAS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK CARNELLEY

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/073 August 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: UNITS 22-24 WILLOW ROAD TRENT LANE INDUSTRIAL ESTATE CASTLE DONNINGTON DERBY DERBYSHIRE DE74 2NP

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 10 AMBLESIDE GAMSTON NOTTINGHAM NOTTINGHAMSHIRE NG2 6NA

View Document

30/07/0230 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: VIPER HOUSE MILL PARK STATION ROAD SOUTHWELL NOTTINGHAM NOTTINGHAMSHIRE NG25 0GT

View Document

07/10/997 October 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 COMPANY NAME CHANGED LIMCO FIFTY SIX LIMITED CERTIFICATE ISSUED ON 16/09/98

View Document

11/09/9811 September 1998 £ NC 100/10000 07/09/98

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information