About

Registered Number: 03873743
Date of Incorporation: 09/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire, S41 9RD

 

Precis (1831) Ltd was registered on 09 November 1999 and are based in Chesterfield, Derbyshire, it has a status of "Active". The organisation has no directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AR01 - Annual Return 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 09 November 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 09 November 2006
AUD - Auditor's letter of resignation 10 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
363s - Annual Return 23 November 2004
287 - Change in situation or address of Registered Office 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 01 February 2004
363s - Annual Return 01 December 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
225 - Change of Accounting Reference Date 12 June 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
363a - Annual Return 23 November 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 11 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
RESOLUTIONS - N/A 11 February 2000
225 - Change of Accounting Reference Date 11 February 2000
MEM/ARTS - N/A 11 February 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
NEWINC - New incorporation documents 09 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.