PRECISION PNEUMATICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Accounts for a small company made up to 2023-12-31 |
27/05/2527 May 2025 | Registered office address changed from Villiers Court Villiers Road Knowsley Business Park Merseyside L34 9ET to Technology House Maylands Avenue Hemel Hempstead HP2 7DF on 2025-05-27 |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
08/05/258 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
03/03/253 March 2025 | Director's details changed for Mr Ariel Marcelo Rubinstein on 2025-03-03 |
09/12/249 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/06/2316 June 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-04-22 with updates |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Memorandum and Articles of Association |
02/11/222 November 2022 | Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 2022-11-01 |
02/11/222 November 2022 | Cessation of Philip Edward Hood as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Julie Hood as a director on 2022-11-01 |
01/11/221 November 2022 | Appointment of Mr Ariel Marcelo Rubinstein as a director on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Julie Hood as a secretary on 2022-11-01 |
01/11/221 November 2022 | Appointment of Mr Alex Christiaan Jan Bongaerts as a director on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of John Joseph Massey as a director on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Philip Edward Hood as a director on 2022-11-01 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/09/1930 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
19/11/1819 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
04/05/184 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PRESCOTT / 30/04/2018 |
07/11/177 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | 30/06/16 STATEMENT OF CAPITAL GBP 200 |
08/07/168 July 2016 | ALTER ARTICLES 21/06/2016 |
08/07/168 July 2016 | ARTICLES OF ASSOCIATION |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | DIRECTOR APPOINTED MR JOHN JOSEPH MASSEY |
30/06/1630 June 2016 | STATEMENT OF COMPANY'S OBJECTS |
18/05/1618 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/05/1514 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/05/148 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PRESCOTT / 21/04/2014 |
08/05/148 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PRESCOTT / 21/04/2014 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HOOD / 21/04/2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/05/1324 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/05/123 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HOOD / 01/10/2009 |
16/06/1016 June 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
16/06/1016 June 2010 | CURREXT FROM 31/12/2009 TO 30/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PRESCOTT / 01/10/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/06/099 June 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/09/0817 September 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/06/072 June 2007 | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/05/0619 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/07/0528 July 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
29/04/0429 April 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
11/05/0311 May 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
04/07/024 July 2002 | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
27/10/0127 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
11/07/0111 July 2001 | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
09/05/019 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/01/015 January 2001 | NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | NEW DIRECTOR APPOINTED |
30/10/0030 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
21/08/0021 August 2000 | GUATNATEE INDEBTEDNESS 10/08/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
08/10/998 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
13/05/9913 May 1999 | RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS |
13/10/9813 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
20/04/9820 April 1998 | RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS |
22/05/9722 May 1997 | RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS |
11/03/9711 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
20/10/9620 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
21/04/9621 April 1996 | RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS |
13/11/9513 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
27/06/9527 June 1995 | REGISTERED OFFICE CHANGED ON 27/06/95 FROM: UNIT 1/4 CADDICK ROAD KNOWSLEY IND.EST.SOUTH KNOWSLEY MERSEYSIDE L34 4AD |
26/04/9526 April 1995 | RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
04/05/944 May 1994 | RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS |
04/05/944 May 1994 | |
16/03/9416 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
16/03/9416 March 1994 | Accounts for a small company made up to 1993-12-31 |
08/07/938 July 1993 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/938 July 1993 | |
30/06/9330 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
30/06/9330 June 1993 | |
15/04/9315 April 1993 | RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS |
15/04/9315 April 1993 | |
03/03/933 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
03/03/933 March 1993 | Accounts for a small company made up to 1992-12-31 |
10/11/9210 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
10/11/9210 November 1992 | Accounts for a small company made up to 1992-08-31 |
29/10/9229 October 1992 | |
29/10/9229 October 1992 | ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12 |
24/04/9224 April 1992 | |
24/04/9224 April 1992 | RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS |
20/03/9220 March 1992 | AUDITOR'S RESIGNATION |
20/03/9220 March 1992 | Auditor's resignation |
06/02/926 February 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/926 February 1992 | NEW DIRECTOR APPOINTED |
06/02/926 February 1992 | |
31/01/9231 January 1992 | REGISTERED OFFICE CHANGED ON 31/01/92 FROM: 32 ABRAMS FOLD BANKS WEST LANCS PR9 8AL |
20/01/9220 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
20/01/9220 January 1992 | |
01/05/911 May 1991 | |
01/05/911 May 1991 | SECRETARY RESIGNED |
22/04/9122 April 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRECISION PNEUMATICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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