Advanced company searchLink opens in new window

PRECISION CONTRACTING SERVICES LIMITED

Company number 09744865

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 May 2024 AA Total exemption full accounts made up to 31 August 2023
17 Apr 2024 CS01 Confirmation statement made on 5 March 2024 with updates
17 Apr 2024 PSC01 Notification of William John Humphreys as a person with significant control on 31 August 2023
17 Apr 2024 PSC04 Change of details for Mr William Boyd Humphreys as a person with significant control on 31 August 2023
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 250
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 250
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 250
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 103
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
14 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
22 Aug 2022 CERTNM Company name changed precision electrical installations LTD\certificate issued on 22/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
08 Mar 2022 CH01 Director's details changed for Mr William Boyd Humphreys on 5 March 2022
08 Mar 2022 PSC04 Change of details for Mr William Boyd Humphreys as a person with significant control on 5 March 2022
08 Mar 2022 CH01 Director's details changed for Miss Amy Ellis on 5 March 2022
19 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
06 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
29 Jun 2020 AP01 Appointment of Mr William John Humphreys as a director on 29 June 2020
19 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
27 Apr 2020 AD01 Registered office address changed from 550 Valley Road Nottingham NG5 1JJ England to 1 Derby Road Eastwood Nottingham NG16 3PA on 27 April 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 1 November 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
20 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates