PRECISION MACHINED COMPONENTS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Change of details for Pressure Technologies Plc as a person with significant control on 2025-03-20

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

26/03/2526 March 2025 Registered office address changed from Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England to Precision Machined Components Ltd Meadowhall Road Sheffield S9 1BT on 2025-03-26

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2024-09-28

View Document

04/12/244 December 2024 Termination of appointment of Stephen John Hammell as a director on 2024-10-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-10-01

View Document

30/05/2330 May 2023 Appointment of Mr Stephen John Hammell as a director on 2023-05-23

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-10-02

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM UNIT 6B NEWTON BUSINESS CENTRE NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD S35 2PH ENGLAND

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYWARD

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR MARTIN RICHARD WOOD

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM NEWTON BUSINESS CENTRE NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD S35 2PH UNITED KINGDOM

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE VAN HEE / 12/03/2018

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TRISTRAM

View Document

30/03/1730 March 2017 CURRSHO FROM 31/03/2018 TO 30/09/2017

View Document

22/03/1722 March 2017 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