PRECISION TEXTS LTD.

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

23/01/2523 January 2025 Application to strike the company off the register

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-08-16

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

16/08/2316 August 2023 Annual accounts for year ending 16 Aug 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-16

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-08-16

View Document

16/08/2216 August 2022 Annual accounts for year ending 16 Aug 2022

View Accounts

04/05/224 May 2022 Previous accounting period shortened from 2021-08-16 to 2021-08-15

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-08-16

View Document

16/08/2116 August 2021 Annual accounts for year ending 16 Aug 2021

View Accounts

16/06/2116 June 2021 Previous accounting period shortened from 2020-08-17 to 2020-08-16

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

18/08/2018 August 2020 CURRSHO FROM 19/08/2019 TO 18/08/2019

View Document

16/08/2016 August 2020 Annual accounts for year ending 16 Aug 2020

View Accounts

19/05/2019 May 2020 PREVSHO FROM 20/08/2019 TO 19/08/2019

View Document

06/11/196 November 2019 20/08/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

18/08/1918 August 2019 Annual accounts for year ending 18 Aug 2019

View Accounts

06/08/196 August 2019 PREVSHO FROM 21/08/2018 TO 20/08/2018

View Document

20/05/1920 May 2019 PREVSHO FROM 22/08/2018 TO 21/08/2018

View Document

11/01/1911 January 2019 22/08/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

20/08/1820 August 2018 Annual accounts for year ending 20 Aug 2018

View Accounts

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE ALBERT SHEPPEY / 14/08/2018

View Document

08/08/188 August 2018 PREVSHO FROM 23/08/2017 TO 22/08/2017

View Document

08/05/188 May 2018 PREVSHO FROM 24/08/2017 TO 23/08/2017

View Document

17/11/1717 November 2017 Annual accounts small company total exemption made up to 24 August 2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

22/08/1722 August 2017 Annual accounts for year ending 22 Aug 2017

View Accounts

18/08/1718 August 2017 PREVSHO FROM 25/08/2016 TO 24/08/2016

View Document

19/05/1719 May 2017 PREVSHO FROM 26/08/2016 TO 25/08/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 26 August 2015

View Document

24/08/1624 August 2016 Annual accounts for year ending 24 Aug 2016

View Accounts

25/05/1625 May 2016 PREVSHO FROM 27/08/2015 TO 26/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SHEPPEY / 30/08/2015

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 27 August 2014

View Document

22/05/1522 May 2015 PREVSHO FROM 28/08/2014 TO 27/08/2014

View Document

11/09/1411 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 29 August 2013

View Document

22/05/1422 May 2014 PREVSHO FROM 29/08/2013 TO 28/08/2013

View Document

16/09/1316 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

23/05/1323 May 2013 PREVSHO FROM 30/08/2012 TO 29/08/2012

View Document

12/09/1212 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

25/05/1225 May 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

02/09/112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER HARVEY LIMITED / 30/08/2010

View Document

02/09/102 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SHEPPEY / 30/08/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 51 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH

View Document

02/09/032 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 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