Advanced company searchLink opens in new window

PRECISION AESTHETICS LIMITED

Company number 05420962

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
15 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
22 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Jan 2023 PSC04 Change of details for Mrs Victoria Louise Strong as a person with significant control on 1 January 2023
18 Jan 2023 CH01 Director's details changed for Mrs Victoria Louise Spyrou on 1 January 2023
17 Jan 2023 PSC04 Change of details for Mrs Victoria Louise Spyrou as a person with significant control on 1 January 2023
17 Jan 2023 AD01 Registered office address changed from Ivy Cottage Laindon Common Road Little Burstead Billericay CM12 9TB England to Global House 303 Ballards Lane London N12 8NP on 17 January 2023
18 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
07 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
19 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
07 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
16 Sep 2019 AD01 Registered office address changed from 2a Hillside Gardens London N6 5st England to Ivy Cottage Laindon Common Road Little Burstead Billericay CM12 9TB on 16 September 2019
16 Sep 2019 PSC07 Cessation of Michael George Spyrou as a person with significant control on 16 September 2019
16 Sep 2019 TM01 Termination of appointment of Michael George Spyrou as a director on 16 September 2019
23 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Jan 2018 TM02 Termination of appointment of Ridgewell and Boreham as a secretary on 25 December 2017
06 Jan 2018 AD01 Registered office address changed from C/O Ridgewell & Boreham Accountancy Services 24a Crown Street Brentwood Essex CM14 4BA to 2a Hillside Gardens London N6 5st on 6 January 2018