- Company Overview for PRECISION EVENTS LIMITED (07239147)
- Filing history for PRECISION EVENTS LIMITED (07239147)
- People for PRECISION EVENTS LIMITED (07239147)
- More for PRECISION EVENTS LIMITED (07239147)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
03 Jul 2023 | AA | Micro company accounts made up to 30 March 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
22 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Giles Salter as a director on 1 April 2022 | |
21 Apr 2022 | PSC01 | Notification of Steven Fleck as a person with significant control on 1 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Giles Salter as a person with significant control on 1 April 2022 | |
21 Apr 2022 | AD01 | Registered office address changed from 90 Station Road Chertsey KT16 8BN England to 10 Sadlers Court Winnersh Wokingham Berkshire RG41 5AF on 21 April 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
06 Jul 2020 | AA | Unaudited abridged accounts made up to 30 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
28 Sep 2019 | AA | Unaudited abridged accounts made up to 30 March 2019 | |
25 Mar 2019 | TM02 | Termination of appointment of Fuller Harvey Limited as a secretary on 25 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 90 Station Road Chertsey KT16 8BN on 20 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
21 Nov 2018 | CH01 | Director's details changed for Mr Giles Salter on 20 November 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
25 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|