Date | Description |
2025-05-12 |
update website_status FailedRobots => FlippedRobots |
2025-03-25 |
update website_status FlippedRobots => FailedRobots |
2025-03-01 |
update website_status IndexPageFetchError => FlippedRobots |
2025-01-28 |
update website_status OK => IndexPageFetchError |
2024-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048053510001 |
2024-08-31 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-07-05 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-25 |
update statutory_documents 06/04/23 STATEMENT OF CAPITAL GBP 1307 |
2023-07-23 |
insert about_pages_linkeddomain linkedin.com |
2023-07-23 |
insert about_pages_linkeddomain youtube.com |
2023-07-23 |
insert terms_pages_linkeddomain linkedin.com |
2023-07-23 |
insert terms_pages_linkeddomain youtube.com |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES |
2023-06-20 |
delete source_ip 146.88.239.197 |
2023-06-20 |
insert index_pages_linkeddomain linkedin.com |
2023-06-20 |
insert product_pages_linkeddomain linkedin.com |
2023-06-20 |
insert product_pages_linkeddomain youtube.com |
2023-06-20 |
insert source_ip 35.214.45.226 |
2023-05-20 |
delete source_ip 35.214.45.226 |
2023-05-20 |
insert source_ip 146.88.239.197 |
2023-05-20 |
update website_status FlippedRobots => OK |
2023-04-22 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-03-21 |
delete about_pages_linkeddomain twitter.com |
2023-03-21 |
delete index_pages_linkeddomain twitter.com |
2023-03-21 |
delete product_pages_linkeddomain twitter.com |
2023-03-21 |
delete terms_pages_linkeddomain twitter.com |
2022-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE BARNES / 06/10/2022 |
2022-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW BARNES / 06/10/2022 |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-12 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-03-12 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-03-12 |
insert product_pages_linkeddomain cookiedatabase.org |
2022-03-12 |
insert terms_pages_linkeddomain cookiedatabase.org |
2021-12-12 |
delete index_pages_linkeddomain linkedin.com |
2021-12-12 |
insert product_pages_linkeddomain audio-pro.ro |
2021-12-12 |
insert product_pages_linkeddomain bluearan.co.uk |
2021-12-12 |
insert product_pages_linkeddomain cpc.co.uk |
2021-12-12 |
insert product_pages_linkeddomain jtsstudio.co.uk |
2021-12-12 |
insert product_pages_linkeddomain prodance.cz |
2021-12-12 |
insert product_pages_linkeddomain solen.ca |
2021-12-12 |
insert product_pages_linkeddomain soundworks.gr |
2021-12-12 |
insert product_pages_linkeddomain speakerjapan.com |
2021-12-12 |
insert product_pages_linkeddomain speakersandamps.com |
2021-12-12 |
insert product_pages_linkeddomain suoyang-audio.com |
2021-12-12 |
insert product_pages_linkeddomain thomann.ae |
2021-12-12 |
insert product_pages_linkeddomain thomann.de |
2021-12-12 |
insert product_pages_linkeddomain thomannmusic.com |
2021-12-12 |
insert product_pages_linkeddomain tiganegeri.com |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
2021-04-25 |
delete source_ip 95.154.247.226 |
2021-04-25 |
insert source_ip 35.214.45.226 |
2021-04-25 |
update robots_txt_status precision-devices.com: 404 => 200 |
2021-04-25 |
update robots_txt_status www.precision-devices.com: 404 => 200 |
2021-04-25 |
update website_status FlippedRobots => OK |
2021-04-07 |
delete address 80 FEATHERSTONE LANE FEATHERSTONE LANE FEATHERSTONE PONTEFRACT ENGLAND WF7 6LR |
2021-04-07 |
insert address UNIT 4 RIPLEY CLOSE NORMANTON INDUSTRIAL ESTATE NORMANTON ENGLAND WF6 1TB |
2021-04-07 |
update registered_address |
2021-02-23 |
update website_status OK => FlippedRobots |
2021-02-07 |
delete address SOVEREIGN HOUSE GILCAR WAY WAKEFIELD EUROPORT CASTLEFORD WEST YORKSHIRE WF10 5QS |
2021-02-07 |
insert address 80 FEATHERSTONE LANE FEATHERSTONE LANE FEATHERSTONE PONTEFRACT ENGLAND WF7 6LR |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update reg_address_care_of PRECISION DEVICES INT LTD => null |
2021-02-07 |
update registered_address |
2021-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM
80 FEATHERSTONE LANE FEATHERSTONE LANE
FEATHERSTONE
PONTEFRACT
WF7 6LR
ENGLAND |
2021-01-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANCOCK |
2020-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2020 FROM
C/O PRECISION DEVICES INT LTD
SOVEREIGN HOUSE GILCAR WAY
WAKEFIELD EUROPORT
CASTLEFORD
WEST YORKSHIRE
WF10 5QS |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete source_ip 174.121.166.2 |
2019-11-07 |
insert source_ip 95.154.247.226 |
2019-07-08 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
2019-04-09 |
insert phone +441924 224610 |
2019-04-09 |
insert vat GB816856107 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-14 |
update statutory_documents 21/06/18 STATEMENT OF CAPITAL GBP 1300 |
2018-08-10 |
update statutory_documents 20/06/18 STATEMENT OF CAPITAL GBP 1286 |
2018-07-14 |
delete alias Precision Devices HF |
2018-07-14 |
insert address 675 Ponce De Leon Ave NE #5000, Atlanta, GA 30308, USA |
2018-07-14 |
insert address Sovereign House,
Gilcar Way,
Wakefield Europort,
Castleford, West Yorkshire,
WF10 5QS
United Kingdom |
2018-07-14 |
insert registration_number 4805351 |
2018-07-14 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-14 |
insert terms_pages_linkeddomain iomart.com |
2018-07-14 |
insert terms_pages_linkeddomain mailchimp.com |
2018-07-14 |
insert terms_pages_linkeddomain paypal.com |
2018-07-14 |
insert terms_pages_linkeddomain privacyshield.gov |
2018-07-14 |
insert terms_pages_linkeddomain worldpay.com |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-10 |
insert alias Precision Devices HF |
2017-07-10 |
update robots_txt_status store.precision-devices.com: 200 => 0 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR BARNES |
2017-04-03 |
delete index_pages_linkeddomain fane-international.com |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-30 |
insert index_pages_linkeddomain fane-international.com |
2016-08-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-08-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-07-12 |
update statutory_documents 19/06/16 FULL LIST |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-28 |
insert about_pages_linkeddomain youtube.com |
2015-08-28 |
insert contact_pages_linkeddomain youtube.com |
2015-08-28 |
insert index_pages_linkeddomain youtube.com |
2015-08-28 |
insert product_pages_linkeddomain youtube.com |
2015-08-28 |
insert terms_pages_linkeddomain youtube.com |
2015-08-28 |
update website_status FlippedRobots => OK |
2015-08-11 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-08-11 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-08-01 |
update website_status OK => FlippedRobots |
2015-07-17 |
update statutory_documents 19/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-13 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL HANCOCK |
2014-10-26 |
delete index_pages_linkeddomain metaacoustics.com |
2014-10-26 |
delete index_pages_linkeddomain reggaeroast.co.uk |
2014-08-17 |
insert index_pages_linkeddomain metaacoustics.com |
2014-08-17 |
insert index_pages_linkeddomain reggaeroast.co.uk |
2014-08-07 |
delete address SOVEREIGN HOUSE GILCAR WAY WAKEFIELD EUROPORT CASTLEFORD WEST YORKSHIRE ENGLAND WF10 5QS |
2014-08-07 |
insert address SOVEREIGN HOUSE GILCAR WAY WAKEFIELD EUROPORT CASTLEFORD WEST YORKSHIRE WF10 5QS |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-08-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-07-17 |
update statutory_documents 19/06/14 FULL LIST |
2014-01-20 |
update statutory_documents 22/04/13 STATEMENT OF CAPITAL GBP 1129 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-08-01 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-07-17 |
update statutory_documents 19/06/13 FULL LIST |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BARNES / 06/04/2013 |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLDROYD / 06/04/2013 |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BARNES / 05/04/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 3162 - Manufacture other electrical equipment |
2013-06-21 |
insert sic_code 26400 - Manufacture of consumer electronics |
2013-06-21 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR BARNES |
2012-08-28 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 1123 |
2012-06-29 |
update statutory_documents SAIL ADDRESS CREATED |
2012-06-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-06-29 |
update statutory_documents 19/06/12 FULL LIST |
2012-01-09 |
update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 1001 |
2011-12-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents 19/06/11 FULL LIST |
2011-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
381 BARNSLEY ROAD
WAKEFIELD
WEST YORKSHIRE
WF2 6BA |
2011-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
SOVEREIGN HOUSE GILCAR WAY
WAKEFIELD EUROPORT
CASTLEFORD
WF10 5QS
UNITED KINGDOM |
2010-12-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-30 |
update statutory_documents 19/06/10 FULL LIST |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLDROYD / 18/06/2010 |
2010-01-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR BARNES / 05/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE BARNES / 05/11/2009 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW BARNES / 05/11/2009 |
2009-09-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-08-08 |
update statutory_documents NC INC ALREADY ADJUSTED 20/07/09 |
2009-08-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-08-08 |
update statutory_documents GBP NC 1000/2000
20/07/2009 |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2008-09-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK OLDROYD |
2008-07-07 |
update statutory_documents SECRETARY APPOINTED MR MARK OLDROYD |
2008-07-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK OLDROYD |
2008-06-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK OLDROYD |
2008-06-25 |
update statutory_documents SECRETARY APPOINTED MR MARK OLDROYD |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2006-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2003-08-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-19 |
update statutory_documents SECRETARY RESIGNED |
2003-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |