PRECISION DEVICES INTERNATIONAL LIMITED
Company number 04805351
- Company Overview for PRECISION DEVICES INTERNATIONAL LIMITED (04805351)
- Filing history for PRECISION DEVICES INTERNATIONAL LIMITED (04805351)
- People for PRECISION DEVICES INTERNATIONAL LIMITED (04805351)
- Charges for PRECISION DEVICES INTERNATIONAL LIMITED (04805351)
- More for PRECISION DEVICES INTERNATIONAL LIMITED (04805351)
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
|
|
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
|
|
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
|
|
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 22 April 2013
|
|
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
|
|
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
|
|
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
|
|
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 |