PRECISION MANUFACTURING SOLUTIONS LIMITED

05914204
PRECISION ENGINEERING WONASTOW ROAD MONMOUTH GWENT NP25 5JB

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2024 officers Change of particulars for director (Mr Robert Norman Mills) 2 Buy now
17 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Apr 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Nov 2023 accounts Annual Accounts 8 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2023 officers Change of particulars for director (Mr Robert Norman Mills) 2 Buy now
28 Nov 2022 accounts Annual Accounts 8 Buy now
24 Aug 2022 officers Change of particulars for director (Mr Robert Norman Mills) 2 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2022 officers Change of particulars for director (Mr Robert Norman Mills) 2 Buy now
11 Jul 2022 officers Change of particulars for secretary (Ian Michael Davies) 1 Buy now
11 Jul 2022 officers Change of particulars for director (Mark Anthony Jones) 2 Buy now
11 Jul 2022 officers Change of particulars for director (Ian Michael Davies) 2 Buy now
17 Nov 2021 accounts Annual Accounts 8 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 mortgage Registration of a charge 45 Buy now
23 Nov 2020 accounts Annual Accounts 8 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 8 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2019 officers Change of particulars for director (Mr Robert Norman Mills) 2 Buy now
28 Aug 2019 capital Notice of cancellation of shares 6 Buy now
15 Aug 2019 resolution Resolution 8 Buy now
15 Aug 2019 capital Return of purchase of own shares 3 Buy now
07 Aug 2019 officers Termination of appointment of director (David Ross Peter James) 1 Buy now
15 Nov 2018 accounts Annual Accounts 8 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 9 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2016 accounts Annual Accounts 10 Buy now
30 Sep 2016 officers Change of particulars for director (Ian Michael Davies) 2 Buy now
30 Sep 2016 officers Change of particulars for director (Mr Robert Norman Mills) 2 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 accounts Annual Accounts 27 Buy now
17 Sep 2015 annual-return Annual Return 6 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Robert Norman Mills) 2 Buy now
21 Jan 2015 accounts Annual Accounts 25 Buy now
07 Oct 2014 annual-return Annual Return 6 Buy now
30 Jul 2014 capital Return of Allotment of shares 6 Buy now
30 Jul 2014 resolution Resolution 2 Buy now
13 Feb 2014 accounts Annual Accounts 27 Buy now
18 Sep 2013 annual-return Annual Return 5 Buy now
19 Jun 2013 officers Change of particulars for director (Mr Robert Norman Mills) 2 Buy now
25 Apr 2013 officers Change of particulars for director (Mark Anthony Jones) 2 Buy now
26 Feb 2013 accounts Annual Accounts 27 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
27 Jun 2012 officers Change of particulars for director (Mr Robert Norman Mills) 2 Buy now
27 Jun 2012 officers Change of particulars for director (Mark Anthony Jones) 2 Buy now
27 Jun 2012 officers Change of particulars for director (David Ross Peter James) 2 Buy now
27 Jun 2012 officers Change of particulars for director (Ian Michael Davies) 2 Buy now
27 Jun 2012 officers Change of particulars for secretary (Ian Michael Davies) 1 Buy now
27 Jun 2012 officers Change of particulars for director (Mr Robert Norman Mills) 2 Buy now
11 Jan 2012 accounts Annual Accounts 31 Buy now
03 Oct 2011 annual-return Annual Return 7 Buy now
03 Oct 2011 officers Change of particulars for director (Mr Robert Norman Mills) 2 Buy now
03 Oct 2011 officers Change of particulars for director (Robert Norman Mills) 2 Buy now
06 Jan 2011 accounts Annual Accounts 29 Buy now
17 Sep 2010 annual-return Annual Return 7 Buy now
17 Sep 2010 officers Change of particulars for director (Robert Norman Mills) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Mark Anthony Jones) 2 Buy now
17 Sep 2010 officers Change of particulars for director (David Ross Peter James) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Ian Michael Davies) 2 Buy now
12 Feb 2010 accounts Annual Accounts 27 Buy now
16 Sep 2009 annual-return Return made up to 23/08/09; full list of members 5 Buy now
24 Feb 2009 accounts Annual Accounts 7 Buy now
07 Oct 2008 annual-return Return made up to 23/08/08; no change of members 8 Buy now
10 Mar 2008 accounts Annual Accounts 7 Buy now
19 Sep 2007 annual-return Return made up to 23/08/07; full list of members 8 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
18 Feb 2007 officers New director appointed 2 Buy now
25 Jan 2007 incorporation Memorandum Articles 16 Buy now
25 Jan 2007 capital Ad 12/01/07--------- £ si 79900@1=79900 £ ic 100/80000 2 Buy now
25 Jan 2007 resolution Resolution 1 Buy now
25 Jan 2007 capital Nc inc already adjusted 12/01/07 2 Buy now
20 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
22 Nov 2006 accounts Accounting reference date shortened from 31/08/07 to 31/05/07 1 Buy now
13 Nov 2006 resolution Resolution 3 Buy now
13 Nov 2006 capital Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Nov 2006 address Registered office changed on 13/11/06 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR 1 Buy now
13 Nov 2006 officers New director appointed 2 Buy now
13 Nov 2006 officers New director appointed 2 Buy now
13 Nov 2006 officers New director appointed 2 Buy now
13 Nov 2006 officers New director appointed 2 Buy now
13 Nov 2006 officers New secretary appointed 2 Buy now
13 Nov 2006 officers Secretary resigned 1 Buy now
13 Nov 2006 officers Director resigned 1 Buy now
02 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2006 incorporation Incorporation Company 18 Buy now