- Company Overview for PRECISION UTILITY MAPPING LTD (SC504779)
- Filing history for PRECISION UTILITY MAPPING LTD (SC504779)
- People for PRECISION UTILITY MAPPING LTD (SC504779)
- More for PRECISION UTILITY MAPPING LTD (SC504779)
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 |