PRECISION CONTRACTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Appointment of Mrs Lynn Humphreys as a director on 2025-03-15

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

17/04/2417 April 2024 Change of details for Mr William Boyd Humphreys as a person with significant control on 2023-08-31

View Document

17/04/2417 April 2024 Notification of William John Humphreys as a person with significant control on 2023-08-31

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2023-08-31

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2023-08-31

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2023-08-31

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 DIRECTOR APPOINTED MR WILLIAM JOHN HUMPHREYS

View Document

19/05/2019 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 550 VALLEY ROAD NOTTINGHAM NG5 1JJ ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/03/1915 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM BOYD HUMPHREYS / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BOYD HUMPHREYS / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ELLIS / 20/03/2018

View Document

06/11/176 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 24/08/17 STATEMENT OF CAPITAL GBP 3

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ELLIS / 05/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM BOYD HUMPHREYS / 23/08/2017

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 129 MAIN ROAD WATNALL NOTTINGHAM NG16 1HF UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 24/08/15 STATEMENT OF CAPITAL GBP 102

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MISS AMY ELLIS

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1524 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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