4 September 2023 | Confirmation statement made on 3 September 2023 with no updates | 3 pages |
---|
1 June 2023 | Total exemption full accounts made up to 31 October 2022 | 9 pages |
---|
6 September 2022 | Confirmation statement made on 3 September 2022 with no updates | 3 pages |
---|
27 May 2022 | Total exemption full accounts made up to 31 October 2021 | 9 pages |
---|
6 September 2021 | Confirmation statement made on 3 September 2021 with no updates | 3 pages |
---|
4 June 2021 | Total exemption full accounts made up to 31 October 2020 | 8 pages |
---|
14 September 2020 | Director's details changed for Mr Andrew Sale on 19 June 2020 | 2 pages |
---|
14 September 2020 | Confirmation statement made on 3 September 2020 with updates | 4 pages |
---|
14 September 2020 | Director's details changed for Mrs Catherine Ann Sale on 19 June 2020 | 2 pages |
---|
23 June 2020 | Registration of charge 115507900002, created on 16 June 2020 | 8 pages |
---|
22 June 2020 | Registered office address changed from 20 Halifax Road Keighley BD22 9DH United Kingdom to Unit 3 River View Haworth Keighley BD22 8SB on 22 June 2020 | 1 page |
---|
22 June 2020 | Change of details for Global Precision Holdings Limited as a person with significant control on 22 June 2020 | 2 pages |
---|
3 June 2020 | Total exemption full accounts made up to 31 October 2019 | 8 pages |
---|
13 February 2020 | Registration of charge 115507900001, created on 11 February 2020 | 24 pages |
---|
16 September 2019 | Confirmation statement made on 3 September 2019 with no updates | 3 pages |
---|
1 April 2019 | Current accounting period extended from 30 September 2019 to 31 October 2019 | 1 page |
---|
4 September 2018 | Incorporation Statement of capital on 2018-09-04 | 30 pages |
---|