Advanced company searchLink opens in new window

PRECISE SPECIFICATIONS LIMITED

Company number 03410606

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)
27 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
31 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
18 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
10 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50
06 May 2014 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA England on 6 May 2014
21 Feb 2014 SH06 Cancellation of shares. Statement of capital on 21 February 2014
  • GBP 50
21 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Feb 2014 SH03 Purchase of own shares.
11 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Nov 2013 TM01 Termination of appointment of Nicholas Long as a director
20 Nov 2013 AP01 Appointment of Mrs Patricia Ann Joyce as a director
20 Nov 2013 AP01 Appointment of Mr Laurence Joyce as a director
30 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Jul 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 6 January 2011