- Company Overview for PRECISE SPECIFICATIONS LIMITED (03410606)
- Filing history for PRECISE SPECIFICATIONS LIMITED (03410606)
- People for PRECISE SPECIFICATIONS LIMITED (03410606)
- More for PRECISE SPECIFICATIONS LIMITED (03410606)
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
|
|
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
|
|
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
|
|
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
|
|
21 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
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 |