CERTNM |
Company name changed precise protect LTDcertificate issued on 30/10/23
filed on: 30th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, May 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 31st, May 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, April 2023
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6147980001, created on Friday 14th April 2023
filed on: 14th, April 2023
| mortgage
|
Free Download
(44 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 6th April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th April 2023.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th April 2023.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th April 2023.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th April 2023.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 6th April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Precise House 15-21 Market Street Bangor BT20 4SP. Change occurred on Monday 11th June 2018. Company's previous address: 10a Hamilton Road Bangor Down BT20 4LE.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th April 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th October 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 29th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th October 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 25th October 2013
capital
|
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 20th February 2013
filed on: 21st, February 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 21st February 2013.
filed on: 21st, February 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2012
| incorporation
|
Free Download
(18 pages)
|