PRECISION TOOL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from Suite 18 Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU England to Suite 5E, the Beehive Lions Drive Shadsworth Business Park Blackburn BB1 2QS on 2025-05-15

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Document

27/03/2427 March 2024 Change of details for Michael Andrew Thistlethwaite as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Anthony Jon Farnworth as a person with significant control on 2024-03-27

View Document

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

View Accounts

20/09/2320 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

04/01/224 January 2022 Director's details changed for Mr Anthony John Farnworth on 2021-12-29

View Document

04/01/224 January 2022 Director's details changed for Mr Michael Andrew Thistlethwaite on 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL ANDREW THISTLETHWAITE / 10/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ANTHONY JOHN FARNWORTH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 28 THE GREEN RICHMOND NORTH YORKSHIRE DL10 4RG ENGLAND

View Document

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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