PRECISION FACADE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

20/03/2420 March 2024 Termination of appointment of Spencer William Stephen Kazee as a director on 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

01/02/241 February 2024 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2023-06-02

View Document

01/02/241 February 2024 Registered office address changed from Unit 2 the Oaks Stanney Mill Lane Ellesmere Port Cheshire CH2 4HY United Kingdom to Taylor Maxwell House the Promenade Clifton Bristol BS8 3NW on 2024-02-01

View Document

03/01/243 January 2024 Appointment of Mr Matthew James Taylor as a director on 2023-06-02

View Document

03/01/243 January 2024 Appointment of Mr Robert Guilfoyle as a director on 2023-06-02

View Document

03/01/243 January 2024 Appointment of Mr Kenny Hirst-Sewell as a director on 2023-06-02

View Document

03/01/243 January 2024 Appointment of Mr Michael David Gant as a director on 2023-06-02

View Document

03/01/243 January 2024 Appointment of Mr Spencer William Stephen Kazee as a director on 2023-06-02

View Document

03/01/243 January 2024 Appointment of Mr Alan Jonathan Simpson as a director on 2023-06-02

View Document

25/10/2325 October 2023 Termination of appointment of James Edward Lovell as a director on 2023-06-02

View Document

19/06/2319 June 2023 Cessation of Scott Paul Heesom as a person with significant control on 2023-06-02

View Document

19/06/2319 June 2023 Notification of Sbs Cladding Ltd as a person with significant control on 2023-06-02

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Second filing for the termination of Stephen Mcgowen as a director

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/01/2225 January 2022 Appointment of Mr Scott Paul Heesom as a director on 2022-01-14

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

24/01/2224 January 2022 Notification of Scott Paul Heesom as a person with significant control on 2022-01-14

View Document

24/01/2224 January 2022 Cessation of Stephen Mcgowan as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Stephen Mcgowan as a director on 2021-01-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Registered office address changed from Bridgewater House North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF England to Unit 2 the Oaks Stanney Mill Lane Ellesmere Port Cheshire CH2 4HY on 2021-07-29

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

09/03/199 March 2019 COMPANY NAME CHANGED PRECISION CONSTRUCTION MANAGEMENT LTD CERTIFICATE ISSUED ON 09/03/19

View Document

08/08/188 August 2018 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