PRECISION STITCHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

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

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

09/04/229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Secretary's details changed for Stephen Barnes on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Stephen Alan Barnes on 2021-08-04

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 13-15 REGENT STREET NOTTINGHAM NG1 5BS

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MAXWELL GEORGE TONKS / 05/10/2018

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BARNES / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MAXWELL GEORGE TONKS / 01/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK MAXWELL GEORGE TONKS / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN BARNES / 01/02/2018

View Document

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

View Accounts

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NEIL ARMSTRONG / 01/02/2016

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BARNES / 01/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MAXWELL GEORGE TONKS / 01/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM C/O MCGREGORS CORPORATE 13-15 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN BARNES / 11/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MAXWELL GEORGE TONKS / 16/09/2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BARNES / 03/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN BARNES / 03/04/2013

View Document

18/03/1318 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BARNES / 29/02/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEIL ARMSTRONG / 29/02/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN BARNES / 29/02/2012

View Document

13/03/1213 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN BARNES / 01/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TONKS / 01/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEIL ARMSTRONG / 01/02/2011

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY ALLISON ARMSTRONG

View Document

31/01/1131 January 2011 SECRETARY APPOINTED STEPHEN BARNES

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEIL ARMSTRONG / 31/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TONKS / 31/01/2011

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALLISON ARMSTRONG

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEIL ARMSTRONG / 14/12/2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 90 NOTTINGHAM ROAD MANSFIELD NOTTS NG18 1BP

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CAROLINE ARMSTRONG / 14/12/2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TONKS / 14/12/2010

View Document

28/01/1128 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR STEPHEN ALAN BARNES

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TONKS / 05/11/2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TONKS / 13/08/2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM NG10 1NJ

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0410 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 7 BECK STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1EQ

View Document

16/08/0016 August 2000 NC INC ALREADY ADJUSTED 28/07/00

View Document

16/08/0016 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/00

View Document

16/08/0016 August 2000 ADOPT MEM AND ARTS 28/07/00

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 S366A DISP HOLDING AGM 12/01/00

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 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