PRESSPEED PRECISION TOOLS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/126 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/02/1121 February 2011 Annual return made up to 28 November 2009 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNIT 1 HARTLEPOOL WORKSHOPS USWORTH ROAD HARTLEPOOL TS25 1PD

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAUL CHAPPELL / 16/12/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: G OFFICE CHANGED 28/07/03 UNIT 22 & 23 HARTLEPOOL WORKSHOPS USWORTH ROAD HARTLEPOOL CLEVELAND TS25 1PD

View Document

03/01/033 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 � NC 10000/11000 11/07/00

View Document

21/07/0021 July 2000 ADOPT MEM AND ARTS 11/07/00

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: G OFFICE CHANGED 11/05/00 19 ENDEAVOR CLOSE THE RIDING SEATON CAREW HARTLEPOOL CO CLEVELAND TS25 1EY

View Document

10/01/0010 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/12/951 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/02/956 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 � NC 1000/10000 24/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 NEW SECRETARY APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: G OFFICE CHANGED 14/12/94 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

14/12/9414 December 1994 SECRETARY RESIGNED

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 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