PRECISION ORTHOTICS LTD

Suite 2 Sigma House Hadley Park East Suite 2 Sigma House Hadley Park East, Telford, TF1 6QJ, England
StatusACTIVE
Company No.07423574
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

PRECISION ORTHOTICS LTD is an active private limited company with number 07423574. It was incorporated 13 years, 7 months, 29 days ago, on 29 October 2010. The company address is Suite 2 Sigma House Hadley Park East Suite 2 Sigma House Hadley Park East, Telford, TF1 6QJ, England.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2023

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Casey Elizabeth Dowdeswell

Notification date: 2022-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

Old address: C/O Precision Orthotics Ltd PO Box Hortonwood Unit 8 Horton Court Hortonwood 50 Telford Shropshire TF1 7GY

New address: Suite 2 Sigma House Hadley Park East Hadley Telford TF1 6QJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chad Dowdeswell

Termination date: 2022-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2020

Action Date: 05 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-05

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Change sail address company with old address

Date: 08 Jan 2013

Category: Address

Type: AD02

Old address: C/O Precision Orthotics 1 Punta Verde Drive Sutton Hill Telford Shropshire TF7 4EJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-07

Officer name: Mr Steven Michael Dowdeswell

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2013

Action Date: 06 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-06

Officer name: Mr Steven Michael Dowdeswell

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-14

Old address: C/O Precision Orthotics Ltd 1 Punta Verde Drive Sutton Hill Telford Shropshire TF7 4EJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Move registers to sail company

Date: 09 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen (Snr) Martin Dowdeswell

Documents

View document PDF

Change sail address company

Date: 07 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chad Dowdeswell

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2012

Action Date: 07 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-07

Old address: 30 East View Fields Plumpton Green Lewes East Sussex BN7 3EF United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHERTON ENTERPRISES LIMITED

43 WOODHOUSES AVENUE,MANCHESTER,M34 5YS

Number:11207944
Status:ACTIVE
Category:Private Limited Company

DARKCROWN LIMITED

78-82 FRONT STREET,COUNTY DURHAM,DH9 0HU

Number:04222509
Status:ACTIVE
Category:Private Limited Company

KIWI PHYSIOTHERAPY LTD

KIWI PHYSIOTHERAPY CLINIC 1 FRONT STREET,DURHAM,DH7 0LA

Number:08424510
Status:ACTIVE
Category:Private Limited Company

NEIL REID LTD

8 EASTWAY,SALE,M33 4DX

Number:09600463
Status:ACTIVE
Category:Private Limited Company

SPICE FLAVOUR BROMELY LTD

32 CHATTERTON ROAD,BROMLEY,BR2 9QN

Number:10918749
Status:ACTIVE
Category:Private Limited Company

THE ECLECTIC CITY LIMITED

42/6 ST. JOHNS ROAD,EDINBURGH,EH12 6PA

Number:SC403521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source