PRECISION SUPPORT SERVICES LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

26/10/2226 October 2022 Appointment of Rchl Group Limited as a director on 2022-10-24

View Document

26/10/2226 October 2022 Termination of appointment of Penelope Jane Fullerton as a secretary on 2022-10-24

View Document

26/10/2226 October 2022 Termination of appointment of Andrew James Drake as a director on 2022-10-24

View Document

26/10/2226 October 2022 Termination of appointment of Timothy John Smyth as a director on 2022-10-24

View Document

26/10/2226 October 2022 Appointment of Mr Shane O’Neill as a director on 2022-10-24

View Document

26/09/2226 September 2022 Registered office address changed from 3.1 Carrwood Park, Selby Road, Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-09-26

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SMYTH / 10/11/2017

View Document

28/02/1728 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR ANDREW JAMES DRAKE

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX

View Document

08/07/158 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

25/07/1425 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR GLEN AGUILAR-MILAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/06/1328 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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