PRECISION MACHINING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

12/08/2412 August 2024 Change of details for Alan Sinclair Donn as a person with significant control on 2023-11-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, SECRETARY SHEPHERD & WEDDERBURN SECRETARIES LIMITED

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / PAUL HENRY ANDREWS / 01/12/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / ALAN SINCLAIR DONN / 01/12/2020

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY ANDREWS / 01/12/2020

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SINCLAIR DONN / 01/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/10/188 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 13/06/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY ANDREWS / 12/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SINCLAIR DONN / 06/10/2011

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 PARTIC OF MORT/CHARGE *****

View Document

30/05/0730 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/09/0611 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

27/07/0627 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0627 July 2006 £ NC 100/40000 26/07/

View Document

25/07/0625 July 2006 PARTIC OF MORT/CHARGE *****

View Document

15/06/0615 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 2 SIGURD ROAD THURSO CAITHNESS KW14 7LP

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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