PRECISE COMPONENT MANUFACTURE LIMITED
Company number 03244862
- Company Overview for PRECISE COMPONENT MANUFACTURE LIMITED (03244862)
- Filing history for PRECISE COMPONENT MANUFACTURE LIMITED (03244862)
- People for PRECISE COMPONENT MANUFACTURE LIMITED (03244862)
- Charges for PRECISE COMPONENT MANUFACTURE LIMITED (03244862)
- More for PRECISE COMPONENT MANUFACTURE LIMITED (03244862)
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) |
---|---|---|---|
12 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
25 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
12 Oct 2018 | TM01 | Termination of appointment of Leonard Patrick Kiely as a director on 1 September 2018 | |
18 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Jun 2018 | CH01 | Director's details changed for Rodrigo Alejandro Cruz on 1 December 2016 | |
21 Mar 2018 | MR01 | Registration of charge 032448620005, created on 14 March 2018 | |
31 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
31 Aug 2017 | PSC02 | Notification of Pcml Cambridge Limited as a person with significant control on 6 April 2016 | |
31 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 August 2017 | |
20 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
10 May 2017 | MR01 | Registration of charge 032448620004, created on 10 May 2017 | |
19 Dec 2016 | MR01 | Registration of charge 032448620003, created on 12 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Nadine Bishop as a director on 1 November 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
21 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
31 May 2016 | TM01 | Termination of appointment of Philip Ivan Hilton as a director on 27 May 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | AP01 | Appointment of Philip Ivan Hilton as a director on 30 March 2015 | |
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | MR01 | Registration of charge 032448620002, created on 1 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Gavin Alan Goates on 30 March 2015 | |
11 May 2015 | AD01 | Registered office address changed from C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW England to 5 New Street Square London EC4A 3TW on 11 May 2015 | |
09 Apr 2015 | AP01 | Appointment of Michalis Stavrindes as a director on 30 March 2015 |