PRECISION WEIGHING SYSTEMS LTD

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-28

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-29

View Document

05/01/245 January 2024 Termination of appointment of John Blackburn as a director on 2024-01-05

View Document

05/01/245 January 2024 Appointment of Mr Ben Blackburn as a director on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr Ben Blackburn on 2024-01-05

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

09/10/239 October 2023 Director's details changed for Mr John Blackburn on 2023-10-09

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 10/12/18 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1929 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

20/10/1820 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BLACKBURN / 01/10/2018

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLACKBURN / 19/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BLACKBURN / 01/07/2016

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLACKBURN / 19/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLACKBURN / 01/06/2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/10/1416 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR BEN BLACKBURN

View Document

21/11/1221 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM UNIT 19 BARNFIELD BUSINESS CENTRE BRUNSWICK STREET NELSON LANCASHIRE BB9 0HT

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/11/114 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/11/109 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACKBURN / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN BLACKBURN / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

06/06/096 June 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY THOMAS BLACKBURN

View Document

10/12/0810 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 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