Advanced company searchLink opens in new window

PRECISION HISTOLOGY INTERNATIONAL LIMITED

Company number 02161963

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)
16 Apr 2019 AP03 Appointment of Mr David John Harris as a secretary on 1 April 2019
15 Apr 2019 TM02 Termination of appointment of Richard Fairman as a secretary on 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
05 Apr 2019 AA Full accounts made up to 30 June 2018
25 Mar 2019 AP03 Appointment of Mr Richard Fairman as a secretary on 23 January 2019
25 Mar 2019 TM02 Termination of appointment of Richard Aidan John Gilligan as a secretary on 23 January 2019
08 Oct 2018 TM01 Termination of appointment of Nicholas John Perrin as a director on 28 September 2018
14 Aug 2018 AP01 Appointment of Mr Richard Fairman as a director on 1 August 2018
29 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
16 Mar 2018 AA Full accounts made up to 30 June 2017
06 Oct 2017 TM02 Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
06 Oct 2017 AP03 Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
07 Apr 2017 AA Full accounts made up to 30 June 2016
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
29 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 240
29 Mar 2016 CH01 Director's details changed for Mr Simon Campbell Innes on 23 March 2016
18 Dec 2015 TM01 Termination of appointment of Brian Henry Pound as a director on 15 December 2015
21 Oct 2015 AA Full accounts made up to 30 June 2015
21 Apr 2015 MR04 Satisfaction of charge 6 in full
21 Apr 2015 MR04 Satisfaction of charge 7 in full
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 240
22 Dec 2014 AA Full accounts made up to 30 June 2014
21 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 240
30 Dec 2013 MISC Section 519
12 Dec 2013 AA Full accounts made up to 30 June 2013