PRECISION TECHNIC SERVICES UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/08/249 August 2024 | Certificate of change of name |
08/08/248 August 2024 | Registered office address changed from Krogh & Partners Ltd Salisbury House, 5th Floor London Wall London EC2M 5QQ United Kingdom to Unit 7 Webton Business Park Kingstone Hereford Herefordshire HR2 9NF on 2024-08-08 |
05/08/245 August 2024 | Director's details changed for Mr Jeppe Muller on 2024-08-01 |
05/08/245 August 2024 | Change of details for Mr Jeppe Muller as a person with significant control on 2024-08-01 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/10/2320 October 2023 | Confirmation statement made on 2023-08-01 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Termination of appointment of William Herman Chapman as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Certificate of change of name |
25/03/2225 March 2022 | Change of name notice |
05/02/225 February 2022 | Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 2022-02-05 |
12/11/2112 November 2021 | Secretary's details changed for Canute Secretaries Limited on 2021-11-12 |
03/07/213 July 2021 | Total exemption full accounts made up to 2021-03-31 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
09/04/189 April 2018 | DIRECTOR APPOINTED MR WILLIAM HERMAN CHAPMAN |
21/08/1721 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
21/08/1721 August 2017 | CURRSHO FROM 31/08/2018 TO 31/03/2018 |
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