PRECISION OPTICAL TRANSCEIVERS 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
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Accounts

04/12/244 December 2024 Termination of appointment of Heather Mae Davis as a secretary on 2024-06-30

View Document

04/12/244 December 2024 Termination of appointment of David Allen Halladay as a director on 2024-06-30

View Document

04/12/244 December 2024 Appointment of Mr Brian Edward Anderson as a director on 2024-06-30

View Document

04/12/244 December 2024 Termination of appointment of Todd Christopher Davis as a director on 2024-06-30

View Document

04/12/244 December 2024 Termination of appointment of Heather Mae Davis as a director on 2024-06-30

View Document

04/12/244 December 2024 Appointment of Alec Thomas Lappe as a director on 2024-06-30

View Document

04/12/244 December 2024 Appointment of Anne La Belle Malyszko as a director on 2024-06-30

View Document

04/12/244 December 2024 Termination of appointment of Robert Charles Harrison as a director on 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

03/05/243 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to Unit 1 Woodside South Marston Park Swindon Wiltshire SN3 4WA on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for David Allen Halladay on 2022-11-03

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

22/10/2122 October 2021 Re-registration from a public company to a private limited company

View Document

22/10/2122 October 2021 Certificate of change of name

View Document

22/10/2122 October 2021 Certificate of change of name and re-registration from Public Limited Company to Private

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Change of name notice

View Document

22/10/2122 October 2021 Re-registration of Memorandum and Articles

View Document

22/10/2122 October 2021 Resolutions

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

13/01/2013 January 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

09/01/209 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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