PRECISION SYSTEMS INC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mr Yuri Balgir as a person with significant control on 2025-07-01

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Yuri Balgir on 2025-07-01

View Document

21/07/2521 July 2025 NewDirector's details changed for Mrs Nikita Aulakh on 2025-07-01

View Document

21/07/2521 July 2025 NewRegistered office address changed from 2 Gresham Road Staines-upon-Thames TW18 2BY England to 60 Commercial Road Staines-upon-Thames TW18 2QL on 2025-07-21

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2023-08-16

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Notification of Yuri Balgir as a person with significant control on 2023-08-16

View Document

18/08/2318 August 2023 Cessation of Nikita Aulakh as a person with significant control on 2023-08-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

17/03/2317 March 2023 Appointment of Mr Yuir Balgir as a director on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Yuir Balgir on 2023-03-17

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR YURI BALGIR

View Document

22/02/1922 February 2019 CESSATION OF YURI BALGIR AS A PSC

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 DIRECTOR APPOINTED MRS NIKITA AULAKH

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKITA AULAKH

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

07/04/157 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / YURI BALGIR / 08/07/2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 22 MANOR AVENUE HOUNSLOW TW4 7JR

View Document

03/04/143 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / YURI BALGIR / 12/12/2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 25 IMPERIAL ROAD FELTHAM MIDDLESEX TW14 8AF ENGLAND

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 83 BASELDINE ROAD HOUNSLOW TW4 7LX UNITED KINGDOM

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / YURI BALGIR / 11/09/2013

View Document

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 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