PRECISION ENGINE SERVICES - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-04-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-11 delete contact_pages_linkeddomain google.com
2022-07-28 update statutory_documents 28/07/22 STATEMENT OF CAPITAL GBP 101
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-21 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-10-07 delete address 48 SEAFIELD ROAD INVERNESS SCOTLAND IV1 1SG
2021-10-07 insert address 23 HENDERSON DRIVE INVERNESS SCOTLAND IV1 1TR
2021-10-07 update registered_address
2021-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MAUREEN MORRISON / 09/09/2021
2021-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MAUREEN MORRISON
2021-09-13 delete address 10 Knockbreck Street, Tain, IV19 1BJ
2021-09-13 delete fax 01463 712684
2021-09-13 insert address 23 Henderson Drive Inverness, IV1 1TR
2021-09-13 update primary_contact 10 Knockbreck Street, Tain, IV19 1BJ => 23 Henderson Drive, Inverness IV1 1TR
2021-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM 23 HENDERSON DRIVE INVERNESS IV1 1TR SCOTLAND
2021-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM 48 SEAFIELD ROAD INVERNESS IV1 1SG SCOTLAND
2021-08-12 insert contact_pages_linkeddomain google.com
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ
2020-10-30 insert address 48 SEAFIELD ROAD INVERNESS SCOTLAND IV1 1SG
2020-10-30 update registered_address
2020-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-24 update statutory_documents ARTICLES OF ASSOCIATION
2018-12-24 update statutory_documents ALTER ARTICLES 17/12/2018
2018-12-16 delete index_pages_linkeddomain silktide.com
2018-06-07 insert index_pages_linkeddomain silktide.com
2018-05-28 update statutory_documents DIRECTOR APPOINTED MRS NICOLA MAUREEN MORRISON
2018-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA MORRISON
2018-05-10 update account_category TOTAL EXEMPTION SMALL => null
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON
2018-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA MORRISON
2018-04-11 delete source_ip 216.121.96.242
2018-04-11 insert source_ip 52.169.120.225
2018-02-28 delete contact_pages_linkeddomain google.com
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-23 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-10 insert contact_pages_linkeddomain google.com
2016-09-12 delete contact_pages_linkeddomain google.com
2016-06-08 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-08 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-25 update statutory_documents 13/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-18 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-04 insert alias Precision Engine Services Ltd.
2015-09-09 insert contact_pages_linkeddomain google.com
2015-08-12 delete person May Day
2015-06-08 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-08 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-22 update statutory_documents 13/05/15 FULL LIST
2015-05-19 insert person May Day
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-11 delete person May Day
2014-06-07 delete address 10 KNOCKBRECK STREET TAIN ROSS-SHIRE UNITED KINGDOM IV19 1BJ
2014-06-07 insert address 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-29 insert index_pages_linkeddomain youtube.com
2014-05-29 insert person May Day
2014-05-29 update founded_year 1974 => null
2014-05-29 update statutory_documents 13/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-24 update founded_year null => 1974
2013-09-03 delete source_ip 216.93.175.50
2013-09-03 insert source_ip 216.121.96.242
2013-06-26 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-06-26 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-02-13 => 2014-04-30
2013-06-24 update account_ref_month 5 => 7
2013-05-29 update statutory_documents 13/05/13 FULL LIST
2013-03-09 update website_status OK
2013-03-09 insert general_emails in..@precisionengineservices.co.uk
2013-03-09 delete source_ip 62.6.110.129
2013-03-09 insert email in..@precisionengineservices.co.uk
2013-03-09 insert source_ip 216.93.175.50
2013-02-21 update website_status FlippedRobotsTxt
2013-02-13 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-22 update statutory_documents PREVEXT FROM 31/05/2012 TO 31/07/2012
2012-05-22 update statutory_documents 13/05/12 FULL LIST
2011-06-21 update statutory_documents DIRECTOR APPOINTED ANDREW MORRISON
2011-06-21 update statutory_documents DIRECTOR APPOINTED JOHN MACLEOD MORRISON
2011-06-21 update statutory_documents DIRECTOR APPOINTED NICOLA MARIE MORRISON
2011-06-21 update statutory_documents DIRECTOR APPOINTED NICOLA MAUREEN MORRISON
2011-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2011-05-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2011-05-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION