About

Registered Number: 02023822
Date of Incorporation: 29/05/1986 (38 years and 10 months ago)
Company Status: Active
Registered Address: Millbrook House, Grange Drive Hedge End, Southampton, Hampshire, SO30 2DF

 

Precis (521) Ltd was registered on 29 May 1986. We don't know the number of employees at this company. There is one director listed as Naughton, Fergal for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NAUGHTON, Fergal 30 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CH01 - Change of particulars for director 30 June 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 31 January 2019
AA01 - Change of accounting reference date 09 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 18 December 2017
AP03 - Appointment of secretary 07 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 December 2014
MR04 - N/A 29 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
AA - Annual Accounts 30 October 2007
RESOLUTIONS - N/A 15 May 2007
CERT10 - Re-registration of a company from public to private 15 May 2007
53 - Application by a public company for re-registration as a private company 15 May 2007
MAR - Memorandum and Articles - used in re-registration 15 May 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 27 October 2002
MISC - Miscellaneous document 24 October 2002
287 - Change in situation or address of Registered Office 22 August 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 28 January 2002
RESOLUTIONS - N/A 07 June 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 29 January 2001
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
123 - Notice of increase in nominal capital 04 December 2000
CERT5 - Re-registration of a company from private to public 30 November 2000
MAR - Memorandum and Articles - used in re-registration 30 November 2000
BS - Balance sheet 30 November 2000
AUDR - Auditor's report 30 November 2000
AUDS - Auditor's statement 30 November 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 30 November 2000
43(3) - Application by a private company for re-registration as a public company 30 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
363s - Annual Return 12 February 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 17 February 1998
363s - Annual Return 06 February 1998
363s - Annual Return 04 March 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 29 January 1996
AA - Annual Accounts 29 January 1996
395 - Particulars of a mortgage or charge 12 May 1995
363s - Annual Return 28 January 1995
288 - N/A 28 January 1995
AA - Annual Accounts 28 January 1995
AA - Annual Accounts 05 February 1994
363a - Annual Return 05 February 1994
AA - Annual Accounts 08 February 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 06 March 1992
363a - Annual Return 06 March 1992
AA - Annual Accounts 08 March 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 26 January 1988
288 - N/A 08 October 1987
287 - Change in situation or address of Registered Office 08 October 1987
288 - N/A 08 October 1987
288 - N/A 09 September 1986
NEWINC - New incorporation documents 29 May 1986
CERTINC - N/A 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 24 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.