CS01 |
Confirmation statement with updates 2024-01-25
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-11-07
filed on: 9th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-03-30
filed on: 20th, December 2023
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, December 2023
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 7th, December 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, December 2023
|
incorporation |
Free Download
(21 pages)
|
AD04 |
Location of company register(s) has been changed to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB at an unknown date
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-11-27
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed ab precision holdings LIMITEDcertificate issued on 27/11/23
filed on: 27th, November 2023
|
change of name |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, November 2023
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, November 2023
|
resolution |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-11-07
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-20
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-30
filed on: 13th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-20
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 6th, December 2021
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2021-07-20
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2021-02-01 director's details were changed
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-01
filed on: 11th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 17th, November 2020
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-12
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 9th, April 2020
|
accounts |
Free Download
(39 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-12
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-03-31
filed on: 22nd, July 2019
|
accounts |
Free Download
(41 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-19
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-03-31
filed on: 13th, April 2018
|
accounts |
Free Download
(35 pages)
|
AD02 |
Location of register of charges has been changed from Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB at an unknown date
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-19
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham B4 6AA England to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB on 2017-11-13
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-19
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-03-02
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, January 2017
|
resolution |
Free Download
(11 pages)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 12th, December 2016
|
accounts |
Free Download
(41 pages)
|
AD02 |
Location of register of charges has been changed from C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE at an unknown date
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-19 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2015-03-31
filed on: 26th, November 2015
|
accounts |
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 089485770001 in full
filed on: 17th, October 2015
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sgh Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA to C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham B4 6AA on 2015-08-24
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-19 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-24: 1411.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB at an unknown date
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Sgh Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA England to Sgh Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA on 2014-11-24
filed on: 24th, November 2014
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-09-20: 1411.00 GBP
filed on: 10th, October 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 10th, October 2014
|
resolution |
|
AP01 |
New director was appointed on 2014-09-17
filed on: 10th, October 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Blackpole Road Worcester Worcestershire WR3 8YB United Kingdom to C/O Sgh Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA on 2014-09-10
filed on: 10th, September 2014
|
address |
Free Download
(1 page)
|
AP03 |
On 2014-07-09 - new secretary appointed
filed on: 9th, July 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-05-29: 1000.00 GBP
filed on: 16th, June 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of removal of pre-emption rights
filed on: 16th, June 2014
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089485770001
filed on: 5th, June 2014
|
mortgage |
Free Download
(27 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2014
|
incorporation |
Free Download
(16 pages)
|