Advanced company searchLink opens in new window

PRECISION NFP LIMITED

Company number 09565333

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
02 Jan 2020 PSC07 Cessation of Precision Partnership Limited as a person with significant control on 2 January 2020
02 Jan 2020 PSC02 Notification of Precision Partnership Holdings Limited as a person with significant control on 2 January 2020
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 TM01 Termination of appointment of Edward David Huston as a director on 16 March 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 CH01 Director's details changed for Mr Timothy John Smyth on 10 November 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Jan 2016 AP01 Appointment of Mr Edward David Huston as a director on 14 September 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
14 Sep 2015 SH08 Change of share class name or designation
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,000.00
14 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
28 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)