About

Registered Number: 05834371
Date of Incorporation: 01/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE,

 

Having been setup in 2006, Precision Component Services Ltd has its registered office in Swindon, it has a status of "Active". The organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at Precision Component Services Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 03 December 2019
AD01 - Change of registered office address 06 September 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
SH03 - Return of purchase of own shares 14 February 2019
AA - Annual Accounts 06 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 12 March 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 01 February 2017
MR01 - N/A 01 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 12 February 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 23 May 2013
SH01 - Return of Allotment of shares 21 January 2013
AA - Annual Accounts 21 January 2013
RESOLUTIONS - N/A 16 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 January 2013
SH08 - Notice of name or other designation of class of shares 16 January 2013
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 26 February 2010
AA01 - Change of accounting reference date 29 October 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 05 April 2009
363s - Annual Return 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
363a - Annual Return 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.