PRECISION SUPPORT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
08/12/228 December 2022 | Application to strike the company off the register |
26/10/2226 October 2022 | Appointment of Rchl Group Limited as a director on 2022-10-24 |
26/10/2226 October 2022 | Termination of appointment of Penelope Jane Fullerton as a secretary on 2022-10-24 |
26/10/2226 October 2022 | Termination of appointment of Andrew James Drake as a director on 2022-10-24 |
26/10/2226 October 2022 | Termination of appointment of Timothy John Smyth as a director on 2022-10-24 |
26/10/2226 October 2022 | Appointment of Mr Shane O’Neill as a director on 2022-10-24 |
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 |
25/03/2225 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SMYTH / 10/11/2017 |
28/02/1728 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/03/1629 March 2016 | DIRECTOR APPOINTED MR ANDREW JAMES DRAKE |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/01/166 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX |
08/07/158 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/09/145 September 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
25/07/1425 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
27/06/1427 June 2014 | DIRECTOR APPOINTED MR GLEN AGUILAR-MILAN |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/06/1328 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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