Advanced company searchLink opens in new window

PRECISION DIAMOND PRODUCTS LIMITED

Company number 06779196

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 2024 AA Micro company accounts made up to 30 June 2023
09 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
06 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
09 Mar 2021 AA Micro company accounts made up to 30 June 2020
05 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
19 Feb 2020 AA Micro company accounts made up to 30 June 2019
08 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
20 Dec 2018 AA Micro company accounts made up to 30 June 2018
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
01 Dec 2016 AD01 Registered office address changed from C/O Steve Senior Developments Bbic Innovation Way Barnsley South Yorkshire S75 1JL England to 12 High Street High Street Carcroft Doncaster DN6 8DP on 1 December 2016
15 Jul 2016 TM01 Termination of appointment of Phillip Jeremy John King as a director on 30 June 2016
26 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 32
16 Feb 2016 AD01 Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to C/O Steve Senior Developments Bbic Innovation Way Barnsley South Yorkshire S75 1JL on 16 February 2016
20 May 2015 AP01 Appointment of Phillip Jeremy John King as a director on 19 April 2015
27 Apr 2015 SH06 Cancellation of shares. Statement of capital on 26 March 2015
  • GBP 32
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2015 SH03 Purchase of own shares.