THE PRECISE DESIGN COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

12/05/2512 May 2025 Change of details for Mr Robert George Wilson as a person with significant control on 2025-01-01

View Document

12/05/2512 May 2025 Registered office address changed from 23 High Street Cheshunt Waltham Cross Hertfordshire EN8 0BS to Unit 51, Hoddesdon Industrial Centre Pindar Road Hoddesdon Herts EN11 0FF on 2025-05-12

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

19/04/2119 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 31/10/19 UNAUDITED ABRIDGED

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANIE WILSON

View Document

03/05/193 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR SIMON LEAR

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MRS SHANE WILSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 PREVEXT FROM 31/07/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JON BARON

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 DIRECTOR APPOINTED MR ROBERT GEORGE WILSON

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 22B HIGH STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0BS

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 22B HIGH STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0BS ENGLAND

View Document

11/12/1311 December 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 2UNIT 10 THE FAIRWAYS NEW RIVER TRADING ESTATE CHESTUNT HERTS EN8 0NL

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/128 October 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM UNIT 23 THE FAIRWAYS NEW RIVER TRADING ESTATE CHESHUNT HERTS EN8 0NL

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR JON BARON

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

29/09/1129 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILSON / 30/06/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 30/06/2010

View Document

22/09/1022 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM UNIT 7, DELAMARE ROAD CHESHUNT HERTS EN8 9AP UK

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DEREK ANTHONY BROWN

View Document

17/02/1017 February 2010 Annual return made up to 4 July 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 24/04/2009

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILSON / 24/04/2009

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED ROBERT GEORGE WILSON

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

23/01/0923 January 2009 SECRETARY APPOINTED ROBERT WILSON

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

04/07/084 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information