PRECISE PLACEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

03/06/253 June 2025 NewNotification of Sinead Cleaves as a person with significant control on 2016-04-06

View Document

05/11/245 November 2024 Appointment of Mrs Sinead Cleaves as a director on 2024-10-11

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr. Daniel Cleaves on 2024-04-22

View Document

23/04/2423 April 2024 Change of details for Mrs Debra Ann Langhans as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Director's details changed for Mrs Debra Ann Langhans on 2024-04-22

View Document

23/04/2423 April 2024 Change of details for Mr Daniel Cleaves as a person with significant control on 2024-04-22

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ANN LANGHANS / 14/05/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBRA ANN LANGHANS / 14/05/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL CLEAVES / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL CLEAVES / 14/05/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTS. SG13 7HJ

View Document

18/07/1818 July 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA ANN LANGHANS

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK LANGHANS

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS DEBRA ANN LANGHANS

View Document

28/03/1828 March 2018 CESSATION OF PATRICK LANGHANS AS A PSC

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/05/1528 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 19/03/14 STATEMENT OF CAPITAL GBP 400

View Document

02/04/152 April 2015 ADOPT ARTICLES 19/03/2014

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL CLEAVES / 18/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK LANGHANS / 18/05/2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 300

View Document

06/01/116 January 2011 ADOPT ARTICLES 20/12/2010

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTS EN10 7BN

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL CLEAVES / 19/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK LANGHANS / 19/05/2010

View Document

18/08/0918 August 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 13 MAPLE STREET ROMFORD ESSEX RM7 7JX UK

View Document

19/05/0919 May 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