PRECISION TECH (PETERBOROUGH) LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
24/10/2224 October 2022 | Application to strike the company off the register |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Registered office address changed from 18 Manasty Road Orton Southgate Peterborough PE2 6UP to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2022-01-10 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE |
23/05/1623 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/07/145 July 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 229 STAR ROAD PETERBROUGH PE1 5ET |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/08/102 August 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | LOCATION OF REGISTER OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
09/12/059 December 2005 | NEW DIRECTOR APPOINTED |
09/12/059 December 2005 | BONUS ISSUE 09/05/05 |
09/12/059 December 2005 | VARYING SHARE RIGHTS AND NAMES |
09/12/059 December 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/12/059 December 2005 | NEW SECRETARY APPOINTED |
02/12/052 December 2005 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 |
17/05/0517 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
07/05/047 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
16/05/0316 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
03/08/023 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
14/05/0214 May 2002 | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
29/05/0129 May 2001 | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
24/07/0024 July 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/09/00 |
28/04/0028 April 2000 | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS |
07/03/007 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
13/05/9913 May 1999 | RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS |
13/03/9913 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
08/05/988 May 1998 | RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS |
24/02/9824 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
14/05/9714 May 1997 | RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS |
10/07/9610 July 1996 | ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97 |
05/06/965 June 1996 | DIVISION 01/05/96 |
22/05/9622 May 1996 | NEW DIRECTOR APPOINTED |
08/05/968 May 1996 | SECRETARY RESIGNED |
08/05/968 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/968 May 1996 | REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 31 CORSHAM STREET LONDON N1 6DR |
08/05/968 May 1996 | NEW DIRECTOR APPOINTED |
08/05/968 May 1996 | DIRECTOR RESIGNED |
24/04/9624 April 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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