PRECISION PNEUMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2023-12-31

View Document

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

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Director's details changed for Mr Ariel Marcelo Rubinstein on 2025-03-03

View Document

09/12/249 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Cessation of Philip Edward Hood as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Julie Hood as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Ariel Marcelo Rubinstein as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Julie Hood as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Alex Christiaan Jan Bongaerts as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of John Joseph Massey as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Philip Edward Hood as a director on 2022-11-01

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/09/1930 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

19/11/1819 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PRESCOTT / 30/04/2018

View Document

07/11/177 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 200

View Document

08/07/168 July 2016 ALTER ARTICLES 21/06/2016

View Document

08/07/168 July 2016 ARTICLES OF ASSOCIATION

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 DIRECTOR APPOINTED MR JOHN JOSEPH MASSEY

View Document

30/06/1630 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1618 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PRESCOTT / 21/04/2014

View Document

08/05/148 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PRESCOTT / 21/04/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HOOD / 21/04/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/05/123 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HOOD / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PRESCOTT / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 GUATNATEE INDEBTEDNESS 10/08/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

26/04/9526 April 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

04/05/944 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 Accounts for a small company made up to 1993-12-31

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/06/9330 June 1993

View Document

15/04/9315 April 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/03/933 March 1993 Accounts for a small company made up to 1992-12-31

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/11/9210 November 1992 Accounts for a small company made up to 1992-08-31

View Document

29/10/9229 October 1992

View Document

29/10/9229 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

24/04/9224 April 1992

View Document

24/04/9224 April 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 AUDITOR'S RESIGNATION

View Document

20/03/9220 March 1992 Auditor's resignation

View Document

06/02/926 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92 FROM: 32 ABRAMS FOLD BANKS WEST LANCS PR9 8AL

View Document

20/01/9220 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/01/9220 January 1992

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991 SECRETARY RESIGNED

View Document

22/04/9122 April 1991 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