PRECISION DESIGNS LIMITED

05601300
11A ESSEX CLOSE CAMBRIDGE ENGLAND CB4 2DW

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Jul 2020 accounts Annual Accounts 3 Buy now
25 Jul 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2020 officers Termination of appointment of director (Graham James Foster) 1 Buy now
24 Jul 2020 officers Appointment of director (Miss Jane Lander) 2 Buy now
24 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2020 officers Termination of appointment of director (Uk Corporate Directors Ltd) 1 Buy now
26 Jun 2020 officers Termination of appointment of secretary (Uk Corporate Secretaries Ltd) 1 Buy now
26 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 accounts Annual Accounts 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2016 accounts Annual Accounts 2 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 2 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Annual Accounts 2 Buy now
17 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2014 accounts Annual Accounts 2 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
15 Jul 2013 accounts Annual Accounts 2 Buy now
24 Jun 2013 officers Change of particulars for corporate director (Uk Corporate Directors Ltd) 2 Buy now
24 Jun 2013 officers Change of particulars for corporate secretary (Uk Corporate Secretaries Ltd) 2 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
26 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Jul 2012 accounts Annual Accounts 2 Buy now
01 Feb 2012 annual-return Annual Return 3 Buy now
12 Jan 2012 officers Appointment of director (Mr Graham James Foster) 2 Buy now
28 Jul 2011 accounts Annual Accounts 2 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
28 Jul 2010 accounts Annual Accounts 2 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
18 Dec 2009 officers Change of particulars for corporate secretary (Uk Corporate Secretaries Ltd) 2 Buy now
18 Dec 2009 officers Change of particulars for corporate director (Uk Corporate Directors Ltd) 2 Buy now
04 Aug 2009 accounts Annual Accounts 2 Buy now
28 Oct 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
25 Jul 2008 accounts Annual Accounts 2 Buy now
16 Nov 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
28 Aug 2007 accounts Annual Accounts 2 Buy now
08 Nov 2006 annual-return Return made up to 24/10/06; full list of members 2 Buy now
21 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2005 incorporation Incorporation Company 18 Buy now