PRECISION INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JONES

View Document

05/01/185 January 2018 CESSATION OF ALAN JONES AS A PSC

View Document

05/01/185 January 2018 CESSATION OF LINDA LOUISE JONES AS A PSC

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR JUSTIN WELTON

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA JONES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEM SCIENTIFIC 2014 LIMITED

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR ROBIN NEIL WOMERSLEY

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM B.C.L. HOUSE PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

20/12/1720 December 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078985990002

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR. SAMUEL JONES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

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

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

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

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 01/02/14 STATEMENT OF CAPITAL GBP 1

View Document

23/02/1523 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/155 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Accounts

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LOUISE JONES / 01/06/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONES / 01/06/2012

View Document

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONES / 05/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LOUISE JONES / 05/01/2012

View Document

05/01/125 January 2012 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