PRECISE SCAFFOLDING LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/17

View Document

21/04/1821 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATTINSON / 21/04/2018

View Document

21/04/1821 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATTINSON / 21/04/2018

View Document

21/04/1821 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY PATTINSON / 21/04/2018

View Document

21/04/1821 April 2018 PSC'S CHANGE OF PARTICULARS / MRS KERRY PATTINSON / 21/04/2018

View Document

21/04/1821 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATTINSON / 21/04/2018

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

01/11/171 November 2017 Annual accounts for year ending 01 Nov 2017

View Accounts

10/03/1710 March 2017 01/11/16 UNAUDITED ABRIDGED

View Document

10/03/1710 March 2017 PREVSHO FROM 31/03/2017 TO 01/11/2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 Annual accounts for year ending 01 Nov 2016

View Accounts

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

View Accounts

15/03/1615 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

18/01/1418 January 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY JAMES CRUICKSHANK

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY JAMES CRUICKSHANK

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM INGLEWOOD WREAY CARLISLE CUMBRIA ENGLAND

View Document

22/02/1122 February 2011 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