PRECISION CONSULTING (UK) LTD

Mha House Charter Court, Phoenix Way Mha House Charter Court, Phoenix Way, Swansea, SA7 9FS, United Kingdom
StatusACTIVE
Company No.08638978
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 9 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 26 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-26

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dereck Chapple

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BHAG GLOBAL LTD.

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

CEDARBERG FINANCIAL LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:07531003
Status:LIQUIDATION
Category:Private Limited Company

MUIRPACE LIMITED

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

STUDY BRITISH ENGLISH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08672583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source