PRECISION SOMERS LIMITED

00861746
38 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DH

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 8 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2024 officers Appointment of secretary (Mr Mark James Robertshaw) 2 Buy now
20 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2023 accounts Annual Accounts 9 Buy now
17 Sep 2023 officers Appointment of director (Mr. Timothy Damien Brooksbank) 2 Buy now
04 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2023 officers Termination of appointment of director (Chad Michael Spaeth) 1 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 11 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 10 Buy now
12 Nov 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2020 accounts Annual Accounts 11 Buy now
25 Aug 2020 mortgage Registration of a charge 30 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 mortgage Registration of a charge 21 Buy now
19 Dec 2019 officers Appointment of director (Mr Chad Michael Spaeth) 2 Buy now
19 Dec 2019 officers Appointment of director (Mr Jon Lee Frewin) 2 Buy now
19 Dec 2019 officers Appointment of director (Mr Eric Arthur Kolodner) 2 Buy now
19 Dec 2019 officers Termination of appointment of director (Ian Wright) 1 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2019 officers Termination of appointment of director (David Karl Busch) 1 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2019 accounts Annual Accounts 10 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
20 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2018 capital Notice of cancellation of shares 4 Buy now
15 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 12 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 9 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
25 Sep 2015 accounts Annual Accounts 10 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
20 Mar 2015 mortgage Registration of a charge 13 Buy now
10 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
28 Nov 2014 accounts Annual Accounts 10 Buy now
12 May 2014 capital Return of purchase of own shares 3 Buy now
29 Apr 2014 capital Notice of cancellation of shares 4 Buy now
24 Apr 2014 annual-return Annual Return 5 Buy now
24 Apr 2014 officers Termination of appointment of director (Frank Gittins) 1 Buy now
11 Apr 2014 mortgage Registration of a charge 13 Buy now
26 Feb 2014 mortgage Registration of a charge 45 Buy now
19 Nov 2013 accounts Annual Accounts 10 Buy now
09 May 2013 annual-return Annual Return 6 Buy now
17 Dec 2012 accounts Annual Accounts 9 Buy now
24 Apr 2012 annual-return Annual Return 6 Buy now
29 Nov 2011 accounts Annual Accounts 9 Buy now
27 Apr 2011 annual-return Annual Return 6 Buy now
02 Dec 2010 accounts Annual Accounts 9 Buy now
20 Apr 2010 annual-return Annual Return 6 Buy now
20 Apr 2010 officers Change of particulars for director (David Karl Busch) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Ian Wright) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Frank Brian Gittins) 2 Buy now
09 Jan 2010 accounts Annual Accounts 8 Buy now
22 May 2009 annual-return Return made up to 22/05/09; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 8 Buy now
18 Nov 2008 officers Appointment terminated secretary sheila gittins 1 Buy now
17 Jun 2008 annual-return Return made up to 22/05/08; no change of members 7 Buy now
26 Feb 2008 annual-return Return made up to 22/05/07; no change of members 7 Buy now
06 Dec 2007 accounts Annual Accounts 8 Buy now
30 Apr 2007 annual-return Return made up to 22/05/06; full list of members 6 Buy now
24 Jan 2007 accounts Annual Accounts 8 Buy now
27 Jun 2006 officers New director appointed 1 Buy now
27 Jun 2006 officers New director appointed 1 Buy now
23 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Oct 2005 accounts Annual Accounts 7 Buy now
07 Jul 2005 annual-return Return made up to 22/05/05; full list of members 6 Buy now
29 Jan 2005 accounts Annual Accounts 7 Buy now
03 Sep 2004 annual-return Return made up to 22/05/04; full list of members 6 Buy now
04 Feb 2004 accounts Annual Accounts 8 Buy now
23 Jul 2003 annual-return Return made up to 22/05/03; full list of members 6 Buy now
28 Jan 2003 accounts Annual Accounts 8 Buy now
18 Dec 2002 mortgage Particulars of mortgage/charge 5 Buy now
25 Jul 2002 annual-return Return made up to 22/05/02; full list of members 6 Buy now
26 Mar 2002 change-of-name Certificate Change Of Name Company 3 Buy now
09 Aug 2001 accounts Annual Accounts 4 Buy now
25 Jul 2001 annual-return Return made up to 22/05/01; full list of members 6 Buy now
12 Jun 2000 accounts Annual Accounts 5 Buy now
12 Jun 2000 annual-return Return made up to 22/05/00; full list of members 6 Buy now
28 Apr 2000 officers Director resigned 1 Buy now
28 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
28 Apr 2000 officers New director appointed 2 Buy now
28 Apr 2000 officers New secretary appointed 2 Buy now
16 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jun 1999 accounts Annual Accounts 6 Buy now
01 Jun 1999 annual-return Return made up to 22/05/99; full list of members 6 Buy now
16 Apr 1999 capital Particulars of contract relating to shares 4 Buy now
16 Apr 1999 capital Ad 25/03/99--------- £ si 1000@1=1000 £ ic 1000/2000 2 Buy now
23 Jun 1998 accounts Annual Accounts 5 Buy now