PRESTON COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewCancellation of shares. Statement of capital on 2025-07-21

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Purchase of own shares.

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

03/05/243 May 2024 Cancellation of shares. Statement of capital on 2024-04-12

View Document

17/08/2317 August 2023 Purchase of own shares.

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Cancellation of shares. Statement of capital on 2023-07-21

View Document

25/07/2325 July 2023 Appointment of Mr Callum Woods as a director on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Amanda Campbell as a director on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Robert Campbell as a director on 2023-07-21

View Document

25/07/2325 July 2023 Cessation of Robert Campbell as a person with significant control on 2023-07-21

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

25/07/2325 July 2023 Cessation of Amanda Campbell as a person with significant control on 2023-07-21

View Document

25/07/2325 July 2023 Notification of Callum Woods as a person with significant control on 2023-07-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/01/2114 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

10/11/1710 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS AMANDA CAMPBELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/05/154 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/05/1328 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPBELL / 01/11/2009

View Document

15/05/1015 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY ALAN CAMPBELL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/06/991 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9611 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9611 October 1996 ALTER MEM AND ARTS 05/09/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 PARTIC OF MORT/CHARGE *****

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/09/9527 September 1995 £ IC 3333/2368 24/08/95 £ SR 965@1=965

View Document

31/08/9531 August 1995 CONSO 24/08/95

View Document

31/08/9531 August 1995 G169 FOR INFO ONLY 965 SHARES

View Document

31/08/9531 August 1995 ALTER MEM AND ARTS 24/08/95

View Document

27/07/9527 July 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/07/95

View Document

20/07/9520 July 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/07/95

View Document

20/07/9520 July 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS; AMEND

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/946 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/04/8926 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8923 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/11/889 November 1988 G169 COY PURCHASING OWN SHARES

View Document

06/09/886 September 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 310888

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/03/8712 March 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

17/10/6917 October 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/10/69

View Document

22/08/4122 August 1941 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BODDY LANGUAGE LTD


  • 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