About

Registered Number: 05601300
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 11a Essex Close, Cambridge, CB4 2DW,

 

Precision Designs Ltd was setup in 2005, it's status is listed as "Active". There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDER, Jane 04 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 July 2020
AA01 - Change of accounting reference date 25 July 2020
CS01 - N/A 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
AP01 - Appointment of director 24 July 2020
PSC01 - N/A 24 July 2020
AD01 - Change of registered office address 24 July 2020
TM01 - Termination of appointment of director 26 June 2020
TM02 - Termination of appointment of secretary 26 June 2020
PSC07 - N/A 26 June 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 18 June 2015
DISS40 - Notice of striking-off action discontinued 17 March 2015
AR01 - Annual Return 16 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 15 July 2013
CH02 - Change of particulars for corporate director 24 June 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
AD01 - Change of registered office address 24 June 2013
DISS40 - Notice of striking-off action discontinued 05 March 2013
AR01 - Annual Return 04 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 18 December 2009
CH04 - Change of particulars for corporate secretary 18 December 2009
CH02 - Change of particulars for corporate director 18 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 08 November 2006
CERTNM - Change of name certificate 21 December 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.