PRECISION TRADE FRAMES (MIRFIELD) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
26/02/2326 February 2023 | Director's details changed for Mr Alan Deepak Abraham on 2023-02-14 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-03-30 |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
05/10/215 October 2021 | Registered office address changed from 102 st John St Bridlington YO16 7JS England to Rear 102-104 st John St Bridlington YO16 7JS on 2021-10-05 |
05/10/215 October 2021 | Change of details for Mr Deepak Abraham as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
05/10/215 October 2021 | Change of details for Mr Alan Deepak Abraham as a person with significant control on 2021-10-05 |
27/09/2127 September 2021 | Registered office address changed from 102 102 st John St Bridlington YO16 7JS England to 102 st John St Bridlington YO16 7JS on 2021-09-27 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/06/182 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 34 34 BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1RW ENGLAND |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O TAXASSIST ACCOUNTANTS 3 QUEEN STREET MIRFIELD WEST YORKSHIRE WF14 8AH |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SNELSON / 05/02/2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SNELSON / 06/02/2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
17/01/1117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMIES LINAKER |
17/12/1017 December 2010 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 192D HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 8AU |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/10/101 October 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIES LINAKER / 03/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SNELSON / 06/02/2010 |
01/03/101 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
18/06/0918 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/02/096 February 2009 | 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