PRECISION SPLINE DESIGN LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

22/10/2422 October 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

23/08/2423 August 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

04/12/224 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BARRY MATHEWS / 20/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP BARRY MATHEWS / 13/11/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 1A NEEDLERS END LANE BALSALL COMMON COVENTRY CV7 7AF UNITED KINGDOM

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information