PRECISION MECHANICAL CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/08/2328 August 2023 Accounts for a small company made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 AUDITED ABRIDGED

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6018240001

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 COMPANY NAME CHANGED MOYOLA BUILDING SERVICES (NI) LTD CERTIFICATE ISSUED ON 12/01/16

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH KILGORE

View Document

01/04/141 April 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 31/12/12 STATEMENT OF CAPITAL GBP 200100

View Document

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 TERMS OF GUARANTEE APPROVED; PROMOTE INTEREST OF COMPANY 03/05/2012

View Document

16/02/1216 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/10/115 October 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

15/03/1115 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS RUTH KILGORE

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR KEVIN MICHAEL WILLIAMS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD SARGENT

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information