ABBEY PRECISION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

02/04/252 April 2025 Full accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Termination of appointment of David James Williams as a secretary on 2025-03-05

View Document

02/03/242 March 2024 Full accounts made up to 2023-06-30

View Document

02/07/232 July 2023 Cessation of Denis Frank Spicer as a person with significant control on 2023-07-01

View Document

02/07/232 July 2023 Termination of appointment of Denis Frank Spicer as a director on 2023-07-01

View Document

02/07/232 July 2023 Termination of appointment of Nicholas Hallam Ellis as a director on 2023-07-01

View Document

02/07/232 July 2023 Termination of appointment of John Thomas Firkins as a director on 2023-07-01

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-06-30

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

01/02/181 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES WILLIAMS / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS FRANK SPICER / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALLAM ELLIS / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS FIRKINS / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN NIGEL SACKETT / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN SPICER / 26/10/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACK

View Document

15/06/1515 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/06/127 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 02/01/12 STATEMENT OF CAPITAL GBP 10000

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR STEPHEN JONATHAN SPICER

View Document

03/11/113 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/113 November 2011 ADOPT ARTICLES 27/10/2011

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVENPORT

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/11/1022 November 2010 PREVSHO FROM 31/08/2010 TO 30/06/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS FIRKINS / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR DAVENPORT / 01/10/2009

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/11/0914 November 2009 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 72 ALSTON DRIVE BRADWELL ABBEY MILTON KEYNES MK13 9HG

View Document

03/11/093 November 2009 SECRETARY APPOINTED DAVID JAMES WILLIAMS

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED JOHN SACKETT

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED MR DENIS FRANK SPICER

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED MR JOHN THOMAS FIRKINS

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED CHRISTOPHER THURSON BLACK

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED NICHOLAS HALLAM ELLIS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY ROBIN WHELAN

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: 38 POTTERS LANE KILN FARM MILTON KEYNES MK11 3HQ

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 COMPANY NAME CHANGED D.D. ENGINEERING LIMITED CERTIFICATE ISSUED ON 02/05/96

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 NC INC ALREADY ADJUSTED 30/03/89

View Document

26/11/9026 November 1990 NC INC ALREADY ADJUSTED 30/03/89

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: SARDINIA HOUSE 52 LINCOLNS INN FIELDS LONDON WC2A 3LZ

View Document

20/03/9020 March 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/08/8726 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

15/07/8715 July 1987 RETURN MADE UP TO 30/04/87; NO CHANGE OF MEMBERS

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/06/864 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

21/01/8521 January 1985 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