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)
20 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Nicholas John Perrin as a director
02 Jan 2013 AP03 Appointment of Mrs Rebecca Anne Cleal as a secretary
02 Jan 2013 TM01 Termination of appointment of Paul Coxon as a director
02 Jan 2013 TM02 Termination of appointment of Paul Coxon as a secretary
21 Dec 2012 AA Full accounts made up to 30 June 2012
02 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from C/O Cvs (Uk) Ltd Cvs House Vinces Road Diss Norfolk IP22 4AY on 28 March 2012
05 Jan 2012 AA Full accounts made up to 30 June 2011
20 Dec 2011 CH01 Director's details changed for Mr Paul Daryl Coxon on 20 December 2011
20 Dec 2011 CH03 Secretary's details changed for Mr Paul Daryl Coxon on 20 December 2011
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 7
23 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
07 Jan 2011 AA Full accounts made up to 30 June 2010
16 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
12 Jan 2010 AA Full accounts made up to 30 June 2009
16 Jun 2009 288c Director and secretary's change of particulars / paul coxon / 18/12/2008
04 Jun 2009 363a Return made up to 20/03/09; full list of members
29 Apr 2009 AA Full accounts made up to 30 June 2008
21 Jul 2008 287 Registered office changed on 21/07/2008 from unit c victoria road diss norfolk IP22 4GA