THE PRECISE DESIGN COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
12/05/2512 May 2025 | Change of details for Mr Robert George Wilson as a person with significant control on 2025-01-01 |
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 |
28/04/2528 April 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-04 with no updates |
19/04/2119 April 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/09/2016 September 2020 | 31/10/19 UNAUDITED ABRIDGED |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
18/07/1918 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANIE WILSON |
03/05/193 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | 04/10/18 STATEMENT OF CAPITAL GBP 100 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
29/06/1829 June 2018 | DIRECTOR APPOINTED MR SIMON LEAR |
01/06/181 June 2018 | DIRECTOR APPOINTED MRS SHANE WILSON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
28/02/1728 February 2017 | DISS40 (DISS40(SOAD)) |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1612 November 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/04/1630 April 2016 | PREVEXT FROM 31/07/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JON BARON |
06/07/156 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
28/08/1428 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
31/03/1431 March 2014 | DIRECTOR APPOINTED MR ROBERT GEORGE WILSON |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 22B HIGH STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0BS |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/12/1314 December 2013 | DISS40 (DISS40(SOAD)) |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 22B HIGH STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0BS ENGLAND |
11/12/1311 December 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
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 |
05/11/135 November 2013 | FIRST GAZETTE |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/10/128 October 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN |
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 |
27/03/1227 March 2012 | DIRECTOR APPOINTED MR JON BARON |
27/03/1227 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON |
29/09/1129 September 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
22/09/1022 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILSON / 30/06/2010 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 30/06/2010 |
22/09/1022 September 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM UNIT 7, DELAMARE ROAD CHESHUNT HERTS EN8 9AP UK |
17/02/1017 February 2010 | DIRECTOR APPOINTED DEREK ANTHONY BROWN |
17/02/1017 February 2010 | Annual return made up to 4 July 2009 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 24/04/2009 |
17/02/1017 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILSON / 24/04/2009 |
14/11/0914 November 2009 | DISS40 (DISS40(SOAD)) |
13/11/0913 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
17/06/0917 June 2009 | DIRECTOR APPOINTED ROBERT GEORGE WILSON |
26/05/0926 May 2009 | FIRST GAZETTE |
23/01/0923 January 2009 | SECRETARY APPOINTED ROBERT WILSON |
04/07/084 July 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
04/07/084 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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