- Company Overview for PRECISION EQUITY LTD (11953676)
- Filing history for PRECISION EQUITY LTD (11953676)
- People for PRECISION EQUITY LTD (11953676)
- More for PRECISION EQUITY LTD (11953676)
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 Nov 2024 | PSC04 | Change of details for Mr Stephen Mcgowan as a person with significant control on 27 November 2024 | |
27 Nov 2024 | PSC04 | Change of details for Mr James Edward Lovell as a person with significant control on 27 November 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mr Stephen Mcgowan on 27 November 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mr James Edward Lovell on 27 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from Unit 2 the Oaks Stanney Mill Lane Ellesmere Port Cheshire CH2 4HY United Kingdom to Unit B, Priory Court Chester Road Preston Brook Runcorn Cheshire WA7 3FR on 27 November 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Stephen Mcgowan on 23 June 2022 | |
24 Jun 2022 | PSC04 | Change of details for Mr Stephen Mcgowan as a person with significant control on 23 June 2022 | |
24 Jun 2022 | PSC04 | Change of details for Mr James Edward Lovell as a person with significant control on 23 June 2022 | |
24 Jun 2022 | CH01 | Director's details changed for Mr James Edward Lovell on 23 June 2022 | |
26 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 15 April 2022
|
|
26 May 2022 | SH03 | Purchase of own shares. | |
17 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
17 May 2022 | TM01 | Termination of appointment of Peter Brian Roberts as a director on 15 April 2022 | |
17 May 2022 | TM01 | Termination of appointment of Peter Griffiths as a director on 15 April 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Bridgewater House North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF England to Unit 2 the Oaks Stanney Mill Lane Ellesmere Port Cheshire CH2 4HY on 29 July 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Mar 2021 | AP01 | Appointment of Mr Peter Griffiths as a director on 1 June 2020 | |
25 Mar 2021 | AP01 | Appointment of Mr Peter Brian Roberts as a director on 1 June 2020 | |
11 May 2020 | AA01 | Current accounting period extended from 30 April 2020 to 30 September 2020 |