PRECISE PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

20/01/1920 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRUE

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR JASON ALAN GOLDBERG

View Document

24/04/1224 April 2012 01/01/12 STATEMENT OF CAPITAL GBP 1

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR GARY JOHN FREEMAN

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRUE

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM UNIT 6 CHURCH ROAD INDUSTRIAL ESTATE REAR OFF 41 CHURCH ROAD BEXLEYHEATH KENT DA7 4DD

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY TERENCE TRUE

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED BLUE STAR SOLAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/04/1128 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR MICHAEL JOHN TRUE

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MR TERENCE ARTHUR TRUE

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM WAIGHT & COMPANY 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY LISA WIGZELL

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIGZELL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GILES MACKLEY WIGZELL / 04/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 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