PRECISION TECHNIC SERVICES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/249 August 2024 Certificate of change of name

View Document

08/08/248 August 2024 Registered office address changed from Krogh & Partners Ltd Salisbury House, 5th Floor London Wall London EC2M 5QQ United Kingdom to Unit 7 Webton Business Park Kingstone Hereford Herefordshire HR2 9NF on 2024-08-08

View Document

05/08/245 August 2024 Director's details changed for Mr Jeppe Muller on 2024-08-01

View Document

05/08/245 August 2024 Change of details for Mr Jeppe Muller as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Termination of appointment of William Herman Chapman as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Certificate of change of name

View Document

25/03/2225 March 2022 Change of name notice

View Document

05/02/225 February 2022 Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 2022-02-05

View Document

12/11/2112 November 2021 Secretary's details changed for Canute Secretaries Limited on 2021-11-12

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR WILLIAM HERMAN CHAPMAN

View Document

21/08/1721 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

21/08/1721 August 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document


More Company Information