PRECISION JOINT REPLACEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-20 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-02-29 |
22/10/2422 October 2024 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Second Floor Mount Street Manchester M2 5NT on 2024-10-22 |
31/05/2431 May 2024 | Appointment of Ms Isabel Grace Davis as a director on 2024-05-29 |
08/04/248 April 2024 | Appointment of Mr Alexander Davis as a director on 2024-04-03 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-03 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
30/03/2230 March 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
23/06/1923 June 2019 | REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/02/1315 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERASAR CAROLINE DAVIS / 14/09/2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS DAVIS / 14/09/2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/03/1220 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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