PRECISION WITH 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
23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/12/1911 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/11/1724 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED POYNTON WINDOWS AND DOORS LIMITED CERTIFICATE ISSUED ON 21/11/17

View Document

21/11/1721 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVE RUSSEL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 TERMINATE SEC APPOINTMENT

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR CARL GANNON

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

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

View Document

24/06/1524 June 2015 15/06/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/08/1421 August 2014 15/06/14 NO CHANGES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 DIRECTOR APPOINTED MR DAVID ERIC MCCOMBE RUSSELL

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/08/1316 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GANNON / 03/01/2013

View Document

11/06/1311 June 2013 01/11/12 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/04/1227 April 2012 COMPANY NAME CHANGED ENVIRO GLASS (BLACKBURN) LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

19/04/1219 April 2012 COMPANY CHANGE OF NAME 13/04/2012

View Document

19/04/1219 April 2012 APPOINTED CHAIRMAN 08/11/2011

View Document

30/03/1230 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/08/114 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/06/0915 June 2009 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