PRECO (BROADCAST SYSTEMS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Change of details for Mr James Thomas as a person with significant control on 2025-03-08

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

23/10/2423 October 2024 Secretary's details changed for Mrs Stephanie Louise Thomas on 2024-10-21

View Document

22/10/2422 October 2024 Director's details changed for Mrs Stephanie Louise Thomas on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Stephanie Louise Thomas as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mr James Thomas as a person with significant control on 2024-10-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE THOMAS / 08/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / STEPHANIE LOUISE THOMAS / 08/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS / 08/03/2019

View Document

18/03/1918 March 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LOUISE THOMAS / 08/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS / 08/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE THOMAS / 30/05/2018

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LOUISE THOMAS / 01/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE THOMAS / 01/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COSTELLO

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY COSTELLO / 24/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 DIRECTOR APPOINTED STEPHANIE LOUISE THOMAS

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/03/1527 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY COSTELLO

View Document

26/04/1326 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE COSTELLO

View Document

05/03/135 March 2013 SECRETARY APPOINTED STEPHANIE LOUISE THOMAS

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR JAMES THOMAS

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARY COSTELLO

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY COSTELLO / 15/12/2011

View Document

27/03/1227 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ELAINE ANN COSTELLO / 15/12/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE COSTELLO / 17/12/2010

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/108 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 NC INC ALREADY ADJUSTED

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MARC WILSON

View Document

07/04/087 April 2008 DIRECTOR APPOINTED JAMES THOMAS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: SOUTH HOUSE 21-37 SOUTH STREET DORKING SURREY RH4 2JZ

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/07/0230 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: C/O GALE & PARTNERS PANSTAR HOUSE 13-15 SWAKELEYS ROAD ICKENHAM MIDDLESEX UB10 8DF

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: C/O GALE & PARTNERS 368 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 8HL

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 £ NC 100/200 26/09/94

View Document

10/10/9410 October 1994 NC INC ALREADY ADJUSTED 26/09/94

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: 166 UPPER RICHMOND ROAD LONDON SW15 2RY

View Document

05/08/925 August 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/09/9123 September 1991 COMPANY NAME CHANGED PROFESSIONAL RECORDING EQUIPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 24/09/91

View Document

23/09/9123 September 1991 Certificate of change of name

View Document

23/09/9123 September 1991 Certificate of change of name

View Document

09/08/919 August 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

30/04/9030 April 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/05/8930 May 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/01/871 January 1987

View Document

12/08/8312 August 1983 MEMORANDUM OF ASSOCIATION

View Document


More Company Information