This company is commonly known as Precision Histology International Limited. The company was founded 36 years ago and was given the registration number 02161963. The firm's registered office is in DISS. You can find them at The School House One Eyed Lane, Weybread, Diss, Norfolk. This company's SIC code is 75000 - Veterinary activities.
Name | : | PRECISION HISTOLOGY INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02161963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The School House One Eyed Lane, Weybread, Diss, Norfolk, IP21 5TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Secretary | 08 June 2023 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 28 November 2019 | Active |
The School House, One Eyed Lane, Weybread, Diss, IP21 5TT | Director | 01 August 2018 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 28 November 2019 | Active |
The School House, One Eyed Lane, Weybread, Diss, IP21 5TT | Secretary | 19 April 2021 | Active |
The School House, One Eyed Lane, Weybread, Diss, United Kingdom, IP21 5TT | Secretary | 01 January 2013 | Active |
6, St Mary's Road, Ipswich, United Kingdom, IP4 4SW | Secretary | 04 September 2003 | Active |
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN | Secretary | 25 June 2020 | Active |
The School House, One Eyed Lane, Weybread, Diss, IP21 5TT | Secretary | 23 January 2019 | Active |
The School House, One Eyed Lane, Weybread, Diss, IP21 5TT | Secretary | 16 August 2021 | Active |
One Eyed Lane, Weybread, Diss, IP21 5TT | Secretary | - | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 28 September 2017 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 01 April 2019 | Active |
33 Oak Vale, West End, Southampton, SO30 3SE | Secretary | 31 May 2003 | Active |
73 Missenden Acres, Hedge End, Southampton, SO30 2RD | Secretary | 08 April 2002 | Active |
6, St Mary's Road, Ipswich, United Kingdom, IP4 4SW | Director | 04 September 2003 | Active |
Kings Knole, Broomheath, Woodbridge, IP12 4DN | Director | - | Active |
One Eyed Lane, Weybread, Diss, IP21 5TT | Director | 03 October 1997 | Active |
The School House, One Eyed Lane, Weybread, Diss, IP21 5TT | Director | 12 June 2004 | Active |
The School House, One Eyed Lane, Weybread, Diss, United Kingdom, IP21 5TT | Director | 01 January 2013 | Active |
New Barns House, Drove Road, Southwick, Fareham, PO17 6EW | Director | 08 April 2002 | Active |
Lower Ratlake Farm, Hursley, Winchester, SO21 2LD | Director | 08 April 2002 | Active |
Holly House, Station Road, Pulham St. Mary, Diss, IP21 4QQ | Director | 17 April 2002 | Active |
One Eyed Lane, Weybread, Diss, IP21 5TT | Director | 01 January 1995 | Active |
73 Missenden Acres, Hedge End, Southampton, SO30 2RD | Director | 08 April 2002 | Active |
The Lodge, Warren Lane, Cottered Buntingford, SG9 9QS | Director | 04 September 2003 | Active |
Cvs (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cvs House, Owen Road, Diss, England, IP22 4ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-18 | Accounts | Legacy. | Download |
2024-01-18 | Other | Legacy. | Download |
2024-01-18 | Other | Legacy. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-10-18 | Officers | Appoint person secretary company with name date. | Download |
2023-06-09 | Officers | Termination secretary company with name termination date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Officers | Appoint person secretary company with name date. | Download |
2021-08-18 | Officers | Termination secretary company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2021-04-21 | Officers | Appoint person secretary company with name date. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Accounts | Accounts with accounts type full. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.