PRECISION PILATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Meadow View Heol Bennett Old St Mellons Cardiff CF3 6AY United Kingdom to 12 Romilly Crescent Cardiff CF11 9NR on 2025-08-01

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM MEADOW VIEW MEADOW VIEW HEOL BENNETT OLD ST. MELLONS CARDIFF CF3 6AY UNITED KINGDOM

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SASHA MCLENNAN / 15/05/2018

View Document

15/05/1815 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MS SASHA MCLENNAN / 15/05/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/02/1528 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/04/146 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 61B SOUTH PARADE LONDON W4 5LG UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY LEE HARRIS

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 61B SOUTH PARADE LONDON W4 5LG UNITED KINGDOM

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY LEE HARRIS

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 42 BAZALGETTE COURT GREAT WEST ROAD LONDON W6 9AG

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/11/1212 November 2012 CURRSHO FROM 28/02/2012 TO 31/08/2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

27/02/1127 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/04/1017 April 2010 SECRETARY APPOINTED MR LEE HARRIS

View Document

17/04/1017 April 2010 DIRECTOR APPOINTED MISS SASHA MCLENNAN

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEE HARRIS

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, SECRETARY SASHA MCLENNAN

View Document

29/03/1029 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/03/0923 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM OFICE 100, 315 CHISIWCK HIGH ROAD LONDON W4 4HH ENGLAND

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE HARRIS / 24/11/2008

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SASHA MCLENNAN / 24/11/2008

View Document

27/02/0827 February 2008 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