PRECISION PROTOTYPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

11/03/2411 March 2024 Cessation of Stephen Kirkwood as a person with significant control on 2023-01-31

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-06-27

View Document

05/07/235 July 2023 Purchase of own shares.

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

26/10/2126 October 2021 Termination of appointment of Stephen Kirkwood as a director on 2021-10-26

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HOLCOMBE / 26/03/2021

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETITFAR / 01/12/2020

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HOLCOMBE / 01/12/2020

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

25/01/2125 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PETTIFAR / 01/12/2020

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 4 LONGDEN CLOSE HAYNES BEDFORD MK45 3PJ UNITED KINGDOM

View Document

14/02/2014 February 2020 SECRETARY APPOINTED MR MARTIN PETTIFAR

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN PETTIFAR

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 DIRECTOR APPOINTED MR MARTIN PETITFAR

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN PETTIFER / 18/01/2020

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PETTIFAR / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KIRKWOOD / 24/01/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PETTIFER / 05/03/2018

View Document

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information