PRECISION RESOURCE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

23/01/2523 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Registration of charge 095730500002, created on 2025-01-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

30/01/2430 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to St. Bartholomews House Lewins Mead Bristol BS1 2NH

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Director's details changed for Mark Clifford Lloyd on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

21/04/2321 April 2023 Director's details changed for Thomas James Hibberd on 2023-04-21

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX

View Document

14/07/2114 July 2021 Change of details for Thomas James Hibberd as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX

View Document

14/07/2114 July 2021 Director's details changed for Mark Clifford Lloyd on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Neil Andrew Willis-Stovold on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Thomas James Hibberd on 2021-07-14

View Document

17/06/2117 June 2021 Director's details changed for Neil Andrew Willis-Stovold on 2021-06-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

11/04/2111 April 2021 ARTICLES OF ASSOCIATION

View Document

10/04/2110 April 2021 ADOPT ARTICLES 25/03/2021

View Document

28/12/2028 December 2020 28/12/20 STATEMENT OF CAPITAL GBP 133.3333

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

11/06/1911 June 2019 SUB-DIVISION 22/05/19

View Document

11/06/1911 June 2019 SUB-DIVISION 22/05/19

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095730500001

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES HIBBERD / 19/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW WILLIS-STOVOLD / 05/05/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 04/01/17 STATEMENT OF CAPITAL GBP 125

View Document

11/01/1811 January 2018 ADOPT ARTICLES 04/01/2017

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED NEIL ANDREW WILLIS-STOVOLD

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES HIBBERD / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIFFORD LLOYD / 30/03/2016

View Document

21/05/1521 May 2015 CURRSHO FROM 31/05/2016 TO 30/04/2016

View Document

05/05/155 May 2015 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