PRECISION FINANCIALS AND MANAGEMENT SUPPORT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 SECRETARY APPOINTED MR TIMOTHY COLLINS

View Document

06/07/196 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ALUKO / 06/07/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 30 FLAT 3 LOWER GRANTON ROAD EDINBURGH EH5 3RS UNITED KINGDOM

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN ALUKO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 13 BANGOR ROAD LEITH EDINBURGH MIDLOTHIAN EH6 5JY SCOTLAND

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 30/3 LOWER GRANTON ROAD EDINBURGH EH5 3RS

View Document

28/01/1628 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 DIRECTOR APPOINTED MR STEVEN ALUKO

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/139 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information