PRECISION PROCESSING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

28/08/2328 August 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

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

View Accounts

22/12/2122 December 2021 Cessation of John Gilmour Mcfadden as a person with significant control on 2021-12-15

View Document

22/12/2122 December 2021 Notification of Precision Ni Holdings Limited as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Satisfaction of charge 1 in full

View Document

09/12/219 December 2021 Appointment of Mr Kevin Michael Williams as a director on 2021-12-09

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ULREY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0370130002

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1413 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES B ULREY / 28/09/2012

View Document

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 TERMS OF GUARANTEE APPROVED; PROMOTE INTERESTS OF COMPANY 03/05/2012

View Document

31/10/1131 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 Annual return made up to 28 September 2008 with full list of shareholders

View Document

22/04/1022 April 2010 Annual return made up to 28 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 31/12/07 ANNUAL ACCTS

View Document

13/01/0813 January 2008 28/09/07 ANNUAL RETURN SHUTTLE

View Document

08/11/078 November 2007 31/12/06 ANNUAL ACCTS

View Document

23/02/0723 February 2007 28/09/06 ANNUAL RETURN SHUTTLE

View Document

07/11/067 November 2006 31/12/05 ANNUAL ACCTS

View Document

06/07/066 July 2006 28/09/05 ANNUAL RETURN SHUTTLE

View Document

15/11/0515 November 2005 CHANGE OF DIRS/SEC

View Document

15/11/0515 November 2005 CHANGE OF DIRS/SEC

View Document

19/10/0519 October 2005 31/12/04 ANNUAL ACCTS

View Document

26/10/0426 October 2004 28/09/04 ANNUAL RETURN SHUTTLE

View Document

23/09/0423 September 2004 31/12/03 ANNUAL ACCTS

View Document

09/12/039 December 2003 28/09/03 ANNUAL RETURN SHUTTLE

View Document

29/07/0329 July 2003 CHANGE OF DIRS/SEC

View Document

04/07/034 July 2003 31/12/02 ANNUAL ACCTS

View Document

10/10/0210 October 2002 28/09/02 ANNUAL RETURN SHUTTLE

View Document

16/07/0216 July 2002 UPDATED MEM AND ARTS

View Document

16/07/0216 July 2002 CHANGE OF DIRS/SEC

View Document

16/07/0216 July 2002 SPECIAL/EXTRA RESOLUTION

View Document

24/06/0224 June 2002 RESOLUTION TO CHANGE NAME

View Document

09/03/029 March 2002 31/12/01 ANNUAL ACCTS

View Document

12/11/0112 November 2001 28/09/01 ANNUAL RETURN SHUTTLE

View Document

22/07/0122 July 2001 31/12/00 ANNUAL ACCTS

View Document

18/10/0018 October 2000 28/09/00 ANNUAL RETURN SHUTTLE

View Document

18/02/0018 February 2000 PARS RE MORTAGE

View Document

02/12/992 December 1999 CHANGE IN SIT REG ADD

View Document

20/11/9920 November 1999 CHANGE OF ARD

View Document

01/11/991 November 1999 STATUTORY DECLARATION

View Document

01/11/991 November 1999 STATUTORY DECLARATION

View Document

01/11/991 November 1999 UPDATED MEM AND ARTS

View Document

01/11/991 November 1999 STATUTORY DECLARATION

View Document

01/11/991 November 1999 STATUTORY DECLARATION

View Document

11/10/9911 October 1999 CHANGE OF DIRS/SEC

View Document

11/10/9911 October 1999 CHANGE OF DIRS/SEC

View Document

28/09/9928 September 1999 MEMORANDUM

View Document

28/09/9928 September 1999 DECLN COMPLNCE REG NEW CO

View Document

28/09/9928 September 1999 PARS RE DIRS/SIT REG OFF

View Document

28/09/9928 September 1999 ARTICLES

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