Advanced company searchLink opens in new window

PRECISION UTILITY MAPPING LTD

Company number SC504779

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)
13 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
29 Mar 2022 PSC04 Change of details for Mr Steven Brian Lannon as a person with significant control on 18 March 2022
29 Mar 2022 PSC01 Notification of Lindy Mcsherry as a person with significant control on 18 March 2022
29 Mar 2022 AP01 Appointment of Miss Lindy Mcsherry as a director on 18 March 2022
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with updates
18 Jan 2021 AD01 Registered office address changed from Suite 14, the Technology Centre James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to 3C Langlands Square East Kilbride Glasgow G75 0YY on 18 January 2021
19 Aug 2020 AA Micro company accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
25 Mar 2020 PSC01 Notification of Steven Brian Lannon as a person with significant control on 6 April 2016
23 Mar 2020 TM01 Termination of appointment of Jonathan Markham as a director on 22 March 2020
23 Mar 2020 PSC07 Cessation of Jonathan Markham as a person with significant control on 22 March 2020
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 AA Micro company accounts made up to 31 March 2019
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
07 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
11 Jul 2018 AD01 Registered office address changed from 34 Bowmont Place East Kilbride Glasgow G75 8YG Scotland to Suite 14, the Technology Centre James Watt Avenue East Kilbride Glasgow G75 0QD on 11 July 2018
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
08 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
14 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates