Advanced company searchLink opens in new window

PRECISION OILTOOLS LIMITED

Company number 04992224

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)
10 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of ca 2006 29/02/2016
11 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,667
11 Jan 2016 CH01 Director's details changed for Mr Peter Barnes Moyes on 1 December 2015
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AP01 Appointment of Mrs Beverley Robertson as a director on 25 August 2015
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6,667
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 6,667
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
02 Aug 2012 AP01 Appointment of Mr Peter Barnes Moyes as a director
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
01 Nov 2010 AD01 Registered office address changed from 9 Bentinck Street London W1U 2EL on 1 November 2010
25 Aug 2010 SH10 Particulars of variation of rights attached to shares
17 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 8 July 2010
  • GBP 6,667
19 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Grant Donald Innes on 11 December 2009
19 Feb 2010 CH01 Director's details changed for Ronald Alexander Hepburn on 11 December 2009
19 Feb 2010 CH01 Director's details changed for Eric George Steele on 11 December 2009
19 Feb 2010 CH01 Director's details changed for Craig Alexander Robertson on 11 December 2009