MOORSIDE PRECISION LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

11/04/2511 April 2025 Termination of appointment of Jonathan Charles Bird as a director on 2025-02-21

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

04/06/244 June 2024 Appointment of Jonathan Charles Bird as a director on 2024-06-01

View Document

04/06/244 June 2024 Appointment of Andrew Nisbet as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/01/2212 January 2022 Termination of appointment of Robert Paul Ludford as a director on 2021-12-07

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/09/1910 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR LIYING MENG / 24/02/2019

View Document

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WEBSTER / 01/10/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

07/06/187 June 2018 SUB-DIVISION 26/04/18

View Document

18/05/1818 May 2018 ADOPT ARTICLES 30/04/2018

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY SHARON BAKER

View Document

11/05/1811 May 2018 CESSATION OF MICHAEL JOHN BAKER AS A PSC

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED DR LIYING MENG

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE INNOVATIONS LIMITED

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON BAKER

View Document

10/05/1810 May 2018 SHARES SUBDIVIDED 26/04/2018

View Document

28/09/1728 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ADOPT ARTICLES 04/02/2013

View Document

11/02/1311 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 110

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MARTIN WEBSTER

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/06/1025 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 ST. STEPHENS COURT SAINT STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 1 ST. STEPHENS COURT SAINT STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 23 ALBANY PARK CABOT LANE CREEKMOOR POOLE DORSET BH17 7BX

View Document

26/07/9926 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 COMPANY NAME CHANGED MOORSIDE MANUFACTURING LIMITED CERTIFICATE ISSUED ON 18/08/98

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9615 June 1996 REGISTERED OFFICE CHANGED ON 15/06/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

11/06/9611 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company