Based in Farnborough in Hampshire, Precis (2187) Ltd was founded on 27 February 2002, it's status is listed as "Active". The business has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MESSENT, Jon | 14 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 23 August 2019 | |
CH01 - Change of particulars for director | 14 June 2019 | |
MR04 - N/A | 18 February 2019 | |
MR04 - N/A | 18 February 2019 | |
CS01 - N/A | 06 February 2019 | |
CH01 - Change of particulars for director | 21 December 2018 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 08 February 2018 | |
PSC02 - N/A | 08 February 2018 | |
PSC07 - N/A | 08 February 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 10 September 2014 | |
MA - Memorandum and Articles | 30 July 2014 | |
CC04 - Statement of companies objects | 30 July 2014 | |
AR01 - Annual Return | 14 February 2014 | |
MISC - Miscellaneous document | 30 December 2013 | |
MISC - Miscellaneous document | 27 December 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
CH03 - Change of particulars for secretary | 06 February 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AD01 - Change of registered office address | 07 April 2011 | |
AR01 - Annual Return | 01 March 2011 | |
TM01 - Termination of appointment of director | 24 January 2011 | |
TM02 - Termination of appointment of secretary | 24 January 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
AP03 - Appointment of secretary | 24 January 2011 | |
TM01 - Termination of appointment of director | 10 December 2010 | |
AP01 - Appointment of director | 25 October 2010 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AP01 - Appointment of director | 25 November 2009 | |
CH03 - Change of particulars for secretary | 25 November 2009 | |
TM01 - Termination of appointment of director | 18 November 2009 | |
RESOLUTIONS - N/A | 12 October 2009 | |
288a - Notice of appointment of directors or secretaries | 29 August 2009 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 21 November 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 15 January 2007 | |
RESOLUTIONS - N/A | 22 December 2006 | |
RESOLUTIONS - N/A | 22 December 2006 | |
RESOLUTIONS - N/A | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
363a - Annual Return | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2006 | |
AA - Annual Accounts | 31 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2005 | |
395 - Particulars of a mortgage or charge | 21 June 2005 | |
363a - Annual Return | 20 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 2004 | |
AA - Annual Accounts | 14 July 2004 | |
363a - Annual Return | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 21 January 2004 | |
AA - Annual Accounts | 03 September 2003 | |
MEM/ARTS - N/A | 04 April 2003 | |
363a - Annual Return | 26 March 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
RESOLUTIONS - N/A | 10 March 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 March 2003 | |
395 - Particulars of a mortgage or charge | 05 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
RESOLUTIONS - N/A | 30 April 2002 | |
RESOLUTIONS - N/A | 30 April 2002 | |
RESOLUTIONS - N/A | 30 April 2002 | |
225 - Change of Accounting Reference Date | 30 April 2002 | |
287 - Change in situation or address of Registered Office | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 11 March 2002 | |
NEWINC - New incorporation documents | 27 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus letter of set-off dated 14 june 2005 and | 31 July 2006 | Fully Satisfied |
N/A |
An omnibus letter of set-off | 14 June 2005 | Fully Satisfied |
N/A |
Sub-charge | 09 January 2004 | Outstanding |
N/A |
Legal charge | 28 February 2003 | Outstanding |
N/A |
A fixed and floating security document | 28 February 2003 | Fully Satisfied |
N/A |