PRECISION MICRO LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

19/12/2419 December 2024 Change of details for Fotomechanix Limited as a person with significant control on 2018-04-21

View Document

19/12/2419 December 2024 Change of details for Fotomechanix Limited as a person with significant control on 2018-04-21

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

21/08/2321 August 2023 Full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Registration of charge 017458340011, created on 2023-07-17

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

03/12/213 December 2021 Full accounts made up to 2021-04-30

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

02/04/202 April 2020 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR TIM BARRETT

View Document

12/10/1812 October 2018 AUDITOR'S RESIGNATION

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / FOTOMECHANIX LIMITED / 21/04/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / FOTOMECHANIX LIMITED / 21/04/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

08/05/188 May 2018 ADOPT ARTICLES 21/04/2018

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017458340009

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM ATLANTIC HOUSE AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6EW

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON GRANT

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON GRANT

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PARGETER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARINA THOMAS

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PARGETER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARINA THOMAS

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017458340008

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR IAN ROBERT, MARK MCMURRAY

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MR SIMON ROBERT GRANT

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY MARINA THOMAS

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MISS MARINA LOUISE THOMAS

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MR IAN KEITH PARGETER

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 11 VANTAGE WAY ERDINGTON BIRMINGHAM B24 9GZ UNITED KINGDOM

View Document

16/08/1316 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE TWIGGER

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR STEPHEN GARETH YOUNG

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN KERIN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WHATELEY

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARRETT

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS HEATHER

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR PHILIP ERNEST GREEN

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MARK LEES YOUNG

View Document

19/07/1219 July 2012 SECRETARY APPOINTED MARINA THOMAS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KERIN

View Document

17/07/1217 July 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED TERENCE TWIGGER

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 11 PRECISION MICRO, VANTAGE WAY ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9GZ

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/04/106 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/04/106 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

06/01/106 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REX MARRETT / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HEATHER / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM WHATELEY / 07/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN BRENDAN KERIN / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENDAN KERIN / 07/10/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARRETT / 01/11/2008

View Document

02/07/082 July 2008 DIRECTOR APPOINTED MR MARCUS HEATHER

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR MAX JONES

View Document

02/02/082 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: PRECISION MICRO, VANTAGE WAY CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B24 9GX

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: PO BOX 162 30 CURZON STREET BIRMINGHAM B4 7XD

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

01/03/071 March 2007 ML28 ACCOUNTS ON 3218207

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 COMPANY NAME CHANGED MICROPONENTS LIMITED CERTIFICATE ISSUED ON 01/06/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/035 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/02/925 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/04/9026 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: C/O MESSRS COOPER AND LYBRAND 43 TEMPLE ROW BIRMINGHAM B2 5JT

View Document

19/03/9019 March 1990 RETURN MADE UP TO 28/01/90; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

01/05/871 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

04/12/864 December 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 REGISTERED OFFICE CHANGED ON 17/09/86 FROM: C/O THOMSON MCLINTOCK & CO 5 ST PHILIP'S PLACE BIRMINGHAM B3 2PU

View Document

12/08/8312 August 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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