Advanced company searchLink opens in new window

PRECISION DEVICES INTERNATIONAL LIMITED

Company number 04805351

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)
06 Jul 2017 PSC01 Notification of Arthur Barnes as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,129
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,129
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 AP01 Appointment of Mr Michael Hancock as a director on 12 November 2014
17 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,129
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 1,129
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 CH01 Director's details changed for Mr Mark Andrew Barnes on 6 April 2013
17 Jul 2013 CH01 Director's details changed for Mr Neil Anthony Barnes on 5 April 2013
17 Jul 2013 CH01 Director's details changed for Mr Mark Oldroyd on 6 April 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 TM01 Termination of appointment of Arthur Barnes as a director
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,123
29 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
29 Jun 2012 AD03 Register(s) moved to registered inspection location
29 Jun 2012 AD02 Register inspection address has been changed
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,001
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from Sovereign House Gilcar Way Wakefield Europort Castleford WF10 5QS United Kingdom on 2 March 2011