PRECISION VISION LIMITED
Status | ACTIVE |
Company No. | 11565604 |
Category | Private Limited Company |
Incorporated | 12 Sep 2018 |
Age | 5 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
PRECISION VISION LIMITED is an active private limited company with number 11565604. It was incorporated 5 years, 9 months ago, on 12 September 2018. The company address is Hardy House Daverns Hardy House Daverns, Berkhamsted, HP4 1EF, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change to a person with significant control
Date: 04 Sep 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-19
Psc name: Dr Andrew Gazzard
Documents
Notification of a person with significant control
Date: 04 Sep 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-19
Psc name: Tamara Helen Pasternak Oppenheimer
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrew Gazzard
Change date: 2022-10-10
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tamara Helen Pasternak Oppenheimer
Change date: 2022-10-10
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Andrew Gazzard
Change date: 2022-10-10
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Paul Chapallaz
Change date: 2022-10-10
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-10
Old address: 149/151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ United Kingdom
New address: Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Appoint person director company with name date
Date: 23 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-21
Officer name: Mr Nicholas Paul Chapallaz
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Change account reference date company previous shortened
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tamara Helen Pasternak Oppenheimer
Appointment date: 2019-02-27
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
New address: 149/151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ
Change date: 2019-02-25
Old address: Craven Tor Harewood Road Skipton BD23 1QR United Kingdom
Documents
Some Companies
ACTIVE8 MANAGED TECHNOLOGIES (LONDON) LTD
UNIT 1 HALIFAX COURT FERNWOOD BUSINESS PARK, CROSS LANE,NEWARK,NG24 3JP
Number: | 09339320 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HUNTINGFIELD WAY,EGHAM,TW20 8DT
Number: | 09044552 |
Status: | ACTIVE |
Category: | Private Limited Company |
37/9 PILRIG HEIGHTS,EDINBURGH,EH6 5FB
Number: | SC620893 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANFIELD,GOBOWEN,SY11 3NG
Number: | 01204441 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER WATSON (CUMBRIA) LIMITED
STAINSBY HOUSE,HORNCASTLE,LN9 6QU
Number: | 04394173 |
Status: | ACTIVE |
Category: | Private Limited Company |
T-DENTUS ORAL HEALTH CARE LIMITED
25 SHERWOOD GLEN,SHEFFIELD,S7 2RB
Number: | 07467687 |
Status: | ACTIVE |
Category: | Private Limited Company |