Advanced company searchLink opens in new window

PRECISION SOLUTIONS LIMITED

Company number 02707438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 1995 AA Accounts for a small company made up to 30 June 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 June 1993
03 Jan 1995 DISS40 Compulsory strike-off action has been discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompulsory strike-off action has been discontinued
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Dec 1994 363s Return made up to 15/04/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/04/94; full list of members
21 Dec 1994 287 Registered office changed on 21/12/94 from: talbot house 229B high street crowthorne berkshire RG11 7AQ
21 Dec 1994 287 Registered office changed on 21/12/94 from: 2 church street burnham bucks SL1 7HZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/12/94 from: 2 church street burnham bucks SL1 7HZ
21 Dec 1994 288 Secretary resigned;new secretary appointed;director resigned
21 Dec 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 Sep 1994 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 1994 288 Director resigned
25 Aug 1993 363b Return made up to 15/04/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/04/93; full list of members
25 Aug 1993 88(2)R Ad 15/04/92--------- £ si 98@1=98 £ ic 2/100
25 Sep 1992 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
10 Jul 1992 287 Registered office changed on 10/07/92 from: 50 lincolns inn fields london WC2A 3PF
10 Jul 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Jul 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Jul 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Jul 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Apr 1992 NEWINC Incorporation
15 Apr 1992 NEWINC Incorporation