PRECAST CONSTRUCTION TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

01/04/251 April 2025 Registration of charge 069707660003, created on 2025-03-28

View Document

19/03/2519 March 2025 Satisfaction of charge 069707660001 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 069707660002 in full

View Document

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

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Director's details changed for Mr Jason Stephen Shaw on 2022-08-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-09-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Director's details changed for Mr Jason Stephen Shaw on 2021-07-15

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEPHEN SHAW / 22/07/2019

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

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

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, NO UPDATES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

30/07/1530 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

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

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069707660001

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069707660002

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM UNIT 6 SECURIPARC WIMSEY WAY ALFRETON DERBYSHIRE DE55 4HG

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEPHEN SHAW / 23/07/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/09/1025 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

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

View Document

14/06/1014 June 2010 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR JAMES HORNE

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR JASON STEPHEN SHAW

View Document

18/08/0918 August 2009 SECRETARY APPOINTED JOHN ISSAC

View Document

07/08/097 August 2009 GBP NC 100/1000 23/07/09

View Document

23/07/0923 July 2009 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