PRECISION SOMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a small company made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

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

View Accounts

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

17/04/2417 April 2024 Appointment of Mr Mark James Robertshaw as a secretary on 2024-04-12

View Document

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

View Accounts

20/12/2320 December 2023 Cessation of Pt & Somers Holdings Ltd as a person with significant control on 2023-10-30

View Document

20/12/2320 December 2023 Notification of Tgm Industrial Group Ltd as a person with significant control on 2023-10-30

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/09/2317 September 2023 Appointment of Mr. Timothy Damien Brooksbank as a director on 2023-09-15

View Document

04/08/234 August 2023 Satisfaction of charge 008617460010 in full

View Document

23/07/2323 July 2023 Termination of appointment of Chad Michael Spaeth as a director on 2023-07-20

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 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

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008617460010

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008617460009

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR JON LEE FREWIN

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PT & SOMERS HOLDINGS LTD

View Document

19/12/1919 December 2019 CESSATION OF DAVID KARL BUSCH AS A PSC

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR CHAD MICHAEL SPAETH

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BUSCH

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR ERIC ARTHUR KOLODNER

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008617460008

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/09/1817 September 2018 13/08/18 STATEMENT OF CAPITAL GBP 1520

View Document

15/09/1815 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008617460006

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008617460008

View Document

10/03/1510 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008617460007

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 1620

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK GITTINS

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008617460007

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008617460006

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BRIAN GITTINS / 19/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KARL BUSCH / 19/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WRIGHT / 19/04/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY SHEILA GITTINS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 COMPANY NAME CHANGED PRECISION TOOLMAKERS & ENGINEERS (RUGBY) LIMITED CERTIFICATE ISSUED ON 26/03/02

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 RECLASSIFY SHARES 16/02/98

View Document

20/03/9820 March 1998 £ NC 1000/100000 16/02/98

View Document

20/03/9820 March 1998 CONVE 16/02/98

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 SECRETARY RESIGNED

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/06/9013 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/06/8920 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/01/8820 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/879 March 1987 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

23/02/8723 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8631 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

31/05/8631 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

18/10/6518 October 1965 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