PRECISION WEIGHING SYSTEMS LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 New | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
05/03/255 March 2025 | Application to strike the company off the register |
18/12/2418 December 2024 | Total exemption full accounts made up to 2023-12-28 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-10 with updates |
24/09/2424 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2022-12-29 |
05/01/245 January 2024 | Termination of appointment of John Blackburn as a director on 2024-01-05 |
05/01/245 January 2024 | Appointment of Mr Ben Blackburn as a director on 2024-01-05 |
05/01/245 January 2024 | Director's details changed for Mr Ben Blackburn on 2024-01-05 |
28/12/2328 December 2023 | Annual accounts for year ending 28 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-10 with updates |
09/10/239 October 2023 | Director's details changed for Mr John Blackburn on 2023-10-09 |
25/09/2325 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2020-12-30 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-10 with updates |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
24/07/2024 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | 10/12/18 STATEMENT OF CAPITAL GBP 100 |
29/03/1929 March 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
20/10/1820 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN BLACKBURN / 01/10/2018 |
20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLACKBURN / 19/10/2017 |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN BLACKBURN / 01/07/2016 |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLACKBURN / 19/10/2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLACKBURN / 01/06/2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/11/154 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/10/1416 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/10/1315 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/03/1315 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BEN BLACKBURN |
21/11/1221 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM UNIT 19 BARNFIELD BUSINESS CENTRE BRUNSWICK STREET NELSON LANCASHIRE BB9 0HT |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/11/114 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/11/109 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
02/09/102 September 2010 | PREVEXT FROM 31/12/2009 TO 30/06/2010 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACKBURN / 01/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEN BLACKBURN / 01/10/2009 |
16/10/0916 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
06/06/096 June 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
16/01/0916 January 2009 | APPOINTMENT TERMINATED SECRETARY THOMAS BLACKBURN |
10/12/0810 December 2008 | 31/12/07 TOTAL EXEMPTION FULL |
11/10/0711 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
04/08/074 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/071 June 2007 | NEW SECRETARY APPOINTED |
01/06/071 June 2007 | SECRETARY RESIGNED |
17/10/0617 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | NEW SECRETARY APPOINTED |
22/06/0622 June 2006 | SECRETARY RESIGNED |
21/03/0621 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | NEW DIRECTOR APPOINTED |
04/08/044 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
25/10/0325 October 2003 | NEW SECRETARY APPOINTED |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | SECRETARY RESIGNED |
10/10/0310 October 2003 | 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