- Company Overview for PRECISION ENGINE SERVICES LTD. (SC399507)
- Filing history for PRECISION ENGINE SERVICES LTD. (SC399507)
- People for PRECISION ENGINE SERVICES LTD. (SC399507)
- More for PRECISION ENGINE SERVICES LTD. (SC399507)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 July 2022
|
|
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mrs Nicola Maureen Morrison on 9 September 2021 | |
22 Sep 2021 | PSC01 | Notification of Nicola Maureen Morrison as a person with significant control on 5 April 2018 | |
01 Sep 2021 | AD01 | Registered office address changed from 23 Henderson Drive Inverness IV1 1TR Scotland to 23 Henderson Drive Inverness IV1 1TR on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 48 Seafield Road Inverness IV1 1SG Scotland to 23 Henderson Drive Inverness IV1 1TR on 1 September 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 48 Seafield Road Inverness IV1 1SG on 26 August 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Dec 2018 | MA | Memorandum and Articles of Association | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
28 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
28 May 2018 | AP01 | Appointment of Mrs Nicola Maureen Morrison as a director on 5 April 2018 | |
28 May 2018 | TM01 | Termination of appointment of Nicola Marie Morrison as a director on 28 May 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |