Advanced company searchLink opens in new window

PRECISE COMPONENT MANUFACTURE LIMITED

Company number 03244862

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)
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
  • GBP 100
24 Sep 2015 AP01 Appointment of Philip Ivan Hilton as a director on 30 March 2015
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-documents 30/04/2015
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