PRECIPIO SECURITY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Termination of appointment of David Stewart as a director on 2025-05-07

View Document

08/05/258 May 2025 Termination of appointment of Ian Marriott as a director on 2025-05-07

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

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

View Accounts

06/02/236 February 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

27/01/2227 January 2022 Change of details for Sf 3089 Limited as a person with significant control on 2020-03-11

View Document

27/01/2227 January 2022 Change of details for Sf 3079 Limited as a person with significant control on 2020-03-11

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

13/01/2213 January 2022 Director's details changed for Mr Patrick Brennan on 2022-01-13

View Document

25/11/2125 November 2021 Director's details changed for Mr Patrick Paul Brennan on 2021-11-25

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

29/05/1829 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/08/1618 August 2016 05/03/13 STATEMENT OF CAPITAL GBP 200.00

View Document

18/08/1618 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/03/13

View Document

18/08/1618 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/03/14

View Document

18/08/1618 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/03/16

View Document

18/08/1618 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/03/15

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR DAVID STEWART

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR PATRICK BRENNAN

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN KEENAN

View Document

15/05/1615 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 13/03/16 STATEMENT OF CAPITAL GBP 200

View Document

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1521 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHRISTOPHER KEENAN / 12/11/2013

View Document

12/11/1312 November 2013 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM, SEMPLE FRASER LLP 1 PORTLAND STREET, MANCHESTER, M1 3BE, UNITED KINGDOM

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1213 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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