PRECISION VARIONIC INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-06 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 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENEKA YADDEHIGE

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILUSH YADDEHIGE

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAUCHALIE YADDEHIGE

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 AUDITOR'S RESIGNATION

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 3

View Document

02/11/152 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 2

View Document

26/05/1526 May 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR PUFINJI OBENE

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MRS NAUCHALIE YADDEHIGE

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STOOKE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 DIRECTOR APPOINTED DR PUFINJI MACLEAN OBENE

View Document

28/11/1128 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN STOOKE / 28/11/2011

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR JOHN ALLAN STOOKE

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR PUFINJI OBENE

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MRS URSULA ALDRIDGE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY HAZEL CABLE

View Document

06/01/106 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL ELIZABETH CABLE / 23/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PUFINJI MACLEAN OBENE / 23/11/2009

View Document

05/01/105 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACADIA INTERNATIONAL GROUP LTD / 23/11/2009

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED DR PUFINJI MACLEAN OBENE

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0721 April 2007 S80A AUTH TO ALLOT SEC 23/01/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 13 RAWLINGS CLOSE SOUTH MARSTON SWINDON WILTSHIRE SN3 4XA

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 39 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD WATCHFIELD SWINDON SN6 8TZ

View Document

09/05/009 May 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9923 February 1999 COMPANY NAME CHANGED SENSORCREST LIMITED CERTIFICATE ISSUED ON 24/02/99

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7UR

View Document

06/11/986 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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