Advanced company searchLink opens in new window

PRECISION MACHINED COMPONENTS LIMITED

Company number 10684216

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)
28 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
22 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
26 Jun 2023 AA Accounts for a dormant company made up to 1 October 2022
30 May 2023 AP01 Appointment of Mr Stephen John Hammell as a director on 23 May 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
14 Jul 2022 PSC05 Change of details for Pressure Technologies Plc as a person with significant control on 23 July 2020
22 Apr 2022 AA Accounts for a dormant company made up to 2 October 2021
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
28 May 2021 AA Accounts for a dormant company made up to 3 October 2020
13 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
20 Oct 2020 TM01 Termination of appointment of Katherine Mary Mcculloch as a director on 31 July 2020
20 Oct 2020 TM01 Termination of appointment of Joanna Claire Allen as a director on 28 September 2020
24 Jul 2020 AD01 Registered office address changed from Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH England to Pressure Technologies Building Meadowhall Road Sheffield S9 1BT on 24 July 2020
25 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
04 Mar 2020 AA Accounts for a dormant company made up to 28 September 2019
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
15 Mar 2019 AA Accounts for a dormant company made up to 29 September 2018
01 Nov 2018 TM01 Termination of appointment of Martin Richard Wood as a director on 31 October 2018
11 Oct 2018 AP01 Appointment of Mr Christopher Lee Walters as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of John Trevor Saxelby Hayward as a director on 1 October 2018
24 Apr 2018 AP01 Appointment of Mr Martin Richard Wood as a director on 23 April 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH United Kingdom to Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH on 21 March 2018
19 Mar 2018 CH01 Director's details changed for Katherine Van Hee on 12 March 2018
23 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017