PRECISION SCAFFOLDING (NW) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

18/06/2518 June 2025 Registered office address changed from 2 Queen Street Birkenhead CH41 9AS England to 94 Wallasey Road Wallasey CH44 2AE on 2025-06-18

View Document

17/05/2517 May 2025 Termination of appointment of James Lynch as a director on 2025-05-17

View Document

01/04/251 April 2025 Director's details changed for Mr Peter Lynch on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from 3 Virginia Road Wallasey CH45 2LH England to 2 Queen Street Birkenhead CH41 9AS on 2025-04-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

10/02/2510 February 2025 Appointment of Mr Peter Lynch as a director on 2025-02-10

View Document

10/02/2510 February 2025 Notification of Peter Lynch as a person with significant control on 2025-02-10

View Document

07/02/257 February 2025 Cessation of James Caren as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Certificate of change of name

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-07-31

View Document

06/11/236 November 2023 Registered office address changed from 94 Wallasey Road Wirral Merseyside CH44 2AE to 3 Virginia Road Wallasey CH45 2LH on 2023-11-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 COMPANY NAME CHANGED PPS SERVICES (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 06/05/20

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR JAMES LYNCH

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CAREN

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 206 PENSBY ROAD HESWALL CH60 7RJ

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 1-5 THE MOUNT HESWALL WIRRAL CH60 4RE UNITED KINGDOM

View Document

17/01/2017 January 2020 COMPANY RESTORED ON 17/01/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/12/1931 December 2019 STRUCK OFF AND DISSOLVED

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information