PRECISION MICRODRIVES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistration of charge 051146210005, created on 2025-08-21

View Document

26/08/2526 August 2025 NewSatisfaction of charge 051146210001 in full

View Document

20/08/2520 August 2025 NewSatisfaction of charge 051146210003 in full

View Document

20/08/2520 August 2025 NewSatisfaction of charge 051146210002 in full

View Document

20/08/2520 August 2025 NewSatisfaction of charge 051146210004 in full

View Document

14/02/2514 February 2025 Termination of appointment of Alexander Edwin Castel as a director on 2025-02-14

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/01/259 January 2025 Registered office address changed from 1.07 Canterbury Court 1 Brixton Road London London SW9 6DE England to Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 2025-01-09

View Document

21/05/2421 May 2024 Registration of charge 051146210004, created on 2024-05-15

View Document

07/02/247 February 2024 Director's details changed for Mr Thomas James Arundel on 2024-02-07

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 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 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Registration of charge 051146210003, created on 2022-04-27

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Termination of appointment of Tsuyoshi Kihara as a director on 2021-12-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051146210002

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

13/01/2013 January 2020 CESSATION OF THOMAS JAMES ARUNDEL AS A PSC

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECISION MICRODRIVES HOLDINGS LIMITED

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/09/1819 September 2018 Registered office address changed from , 1.05 Canterbury Court Brixton Road, London, SW9 6DE to Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 2018-09-19

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 1.07 1.07 CANTERBURY COURT 1 BRIXTON ROAD LONDON LONDON ENGLAND

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 1.05 CANTERBURY COURT BRIXTON ROAD LONDON SW9 6DE

View Document

19/09/1819 September 2018 Registered office address changed from , 1.07 1.07 Canterbury Court, 1 Brixton Road, London, London, England to Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 2018-09-19

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051146210001

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR NICHOLAS BURROUGHS

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR ALEXANDER EDWIN CASTEL

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES ARUNDEL / 28/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TSUYOSHI KIHARA / 28/04/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES ARUNDEL / 28/04/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 23 CANNON WHARF 35 EVELYN STREET LONDON SE8 5RT

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009

View Document

12/05/0912 May 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 1.05 CANTERBURY COURT 1-3 BRIXTON ROAD LONDON SW9 6DE

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: WINCHESTER HOUSE 36 WINCHESTER ROAD WALTON ON THAMES SURREY KT12 2RH

View Document

28/09/0728 September 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED FAST COMPONENTS LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

28/04/0428 April 2004 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