PRECAST CONSTRUCTION TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-12 with no updates |
01/04/251 April 2025 | Registration of charge 069707660003, created on 2025-03-28 |
19/03/2519 March 2025 | Satisfaction of charge 069707660001 in full |
19/03/2519 March 2025 | Satisfaction of charge 069707660002 in full |
28/01/2528 January 2025 | Registered office address changed from Precast Construction Technology Ltd Unit 3-4 Birchwood Way Cotes Park Industrial Estate Somercotes Alfreton DE55 4QQ England to Unit 3-4 Birchwood Way Cotes Park Industrial Estate Somercotes Alfreton DE55 4QQ on 2025-01-28 |
28/01/2528 January 2025 | Registered office address changed from Units 3 & 4 Birchwood Way Somercotes Alfreton DE55 4QQ England to Precast Construction Technology Ltd Unit 3-4 Birchwood Way Cotes Park Industrial Estate Somercotes Alfreton DE55 4QQ on 2025-01-28 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
14/06/2414 June 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-12 with no updates |
27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
17/05/2317 May 2023 | Director's details changed for Mr Jason Stephen Shaw on 2022-08-02 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/05/2213 May 2022 | Micro company accounts made up to 2021-09-30 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/07/2115 July 2021 | Director's details changed for Mr Jason Stephen Shaw on 2021-07-15 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
25/06/2125 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
02/08/192 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEPHEN SHAW / 22/07/2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM UNIT 2, BIRCHWOOD WAY, COTES PARK INDUSTRIAL ESTATE, SOMERCOTES, ALFRETON, DERBYSHIRE DE55 4QQ |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, NO UPDATES |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
11/08/1511 August 2015 | CURREXT FROM 31/08/2015 TO 30/09/2015 |
30/07/1530 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/08/1429 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 2 SECURIPARC WIMSEY WAY SOMERCOTES ALFRETON DERBYSHIRE DE55 4HG UNITED KINGDOM |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
26/07/1326 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
21/05/1321 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069707660001 |
21/05/1321 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069707660002 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
25/07/1225 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM UNIT 6 SECURIPARC WIMSEY WAY ALFRETON DERBYSHIRE DE55 4HG |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
08/09/118 September 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
08/09/118 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEPHEN SHAW / 23/07/2011 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
25/09/1025 September 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM GAUTAUM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP UNITED KINGDOM |
14/06/1014 June 2010 | CURREXT FROM 31/07/2010 TO 31/08/2010 |
04/02/104 February 2010 | DIRECTOR APPOINTED MR JAMES HORNE |
02/09/092 September 2009 | DIRECTOR APPOINTED MR JASON STEPHEN SHAW |
18/08/0918 August 2009 | SECRETARY APPOINTED JOHN ISSAC |
07/08/097 August 2009 | GBP NC 100/1000 23/07/09 |
23/07/0923 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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