PRECISION CONSULTING (UK) LTD
Status | ACTIVE |
Company No. | 08638978 |
Category | Private Limited Company |
Incorporated | 06 Aug 2013 |
Age | 10 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PRECISION CONSULTING (UK) LTD is an active private limited company with number 08638978. It was incorporated 10 years, 9 months, 22 days ago, on 06 August 2013. The company address is Mha House Charter Court, Phoenix Way Mha House Charter Court, Phoenix Way, Swansea, SA7 9FS, United Kingdom.
Company Fillings
Change person director company with change date
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-12
Officer name: Mr Derek Matthew Dafydd Chapple
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-12
Psc name: Mr Derek Matthew Dafydd Chapple
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-12
New address: Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS
Old address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom
Documents
Gazette filings brought up to date
Date: 19 Aug 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kerry Chapple
Cessation date: 2018-08-06
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 05 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-05
Officer name: Dereck Chapple
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dereck Chapple
Change date: 2017-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kerry Chapple
Change date: 2017-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Derek Matthew Dafydd Chapple
Change date: 2017-09-26
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dereck Chapple
Change date: 2016-01-20
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
Old address: Furze Bank 34 Hanover Street Swansea SA1 6BA
New address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG
Change date: 2016-01-20
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Capital allotment shares
Date: 28 Aug 2014
Action Date: 26 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-26
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dereck Chapple
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-16
Old address: Furze Bank 34 Hanover Street Swansea SA1 6BA United Kingdom
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Incorporation company
Date: 06 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
357-363 357-363 ROMFORD ROAD,LONDON,E7 8AA
Number: | 11615904 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK & WHITE FIRE & SECURITY LIMITED
UNIT 7 WEDGEWOOD COURT,STEVENAGE,SG1 4QR
Number: | 11563017 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 07531003 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHEVELEY PARK STUD,NEWMARKET,CB8 9DD
Number: | 01552816 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEALE BOYS INVESTMENTS LIMITED
THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN
Number: | 10309526 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08672583 |
Status: | ACTIVE |
Category: | Private Limited Company |