Advanced company searchLink opens in new window

PRECISION FINANCIALS AND MANAGEMENT SUPPORT LIMITED

Company number SC465442

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)
08 Jan 2025 AA Accounts for a dormant company made up to 31 December 2024
08 Jan 2025 CS01 Confirmation statement made on 9 December 2024 with no updates
15 Nov 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
04 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with updates
11 Jan 2020 AP01 Appointment of Mr Timothy Collins as a director on 5 December 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Jul 2019 AP03 Appointment of Mr Timothy Collins as a secretary on 5 July 2019
06 Jul 2019 CH01 Director's details changed for Ms Elizabeth Aluko on 6 July 2019
23 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
23 Jan 2019 AD01 Registered office address changed from 30 Flat 3 Lower Granton Road Edinburgh EH5 3RS United Kingdom to 41C Craigour Avenue Edinburgh EH17 7NH on 23 January 2019
13 Dec 2018 AA Micro company accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
26 Jan 2018 TM01 Termination of appointment of Steven Aluko as a director on 26 January 2018
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Jun 2017 AD01 Registered office address changed from 13 Bangor Road Leith Edinburgh Midlothian EH6 5JY Scotland to 30 Flat 3 Lower Granton Road Edinburgh EH5 3RS on 21 June 2017
30 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015