AD PRECISION LTD

Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed to PO Box 4385, 09933119 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-17

View Document

15/03/2515 March 2025 Compulsory strike-off action has been suspended

View Document

15/03/2515 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/07/247 July 2024 Termination of appointment of Aakash Yasin as a secretary on 2023-10-19

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Termination of appointment of Jeffrey Mcdonald as a director on 2023-10-20

View Document

31/01/2431 January 2024 Appointment of Mr Yanko Antonov Yankov as a director on 2023-10-20

View Document

31/01/2431 January 2024 Cessation of Jeffrey Mcdonald as a person with significant control on 2023-10-20

View Document

31/01/2431 January 2024 Notification of Yanko Antonov Yankov as a person with significant control on 2023-10-20

View Document

31/12/2331 December 2023 Micro company accounts made up to 2022-12-31

View Document

24/11/2324 November 2023 Appointment of Mr Aakash Yasin as a secretary on 2023-10-18

View Document

18/10/2318 October 2023 Notification of Jeffrey Mcdonald as a person with significant control on 2023-10-12

View Document

18/10/2318 October 2023 Cessation of Andrew Morgan as a person with significant control on 2023-10-12

View Document

18/10/2318 October 2023 Appointment of Mr Jeffrey Mcdonald as a director on 2023-10-12

View Document

18/10/2318 October 2023 Termination of appointment of Andrew Morgan as a director on 2023-10-12

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 DISS40 (DISS40(SOAD))

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

29/04/2029 April 2020 COMPANY NAME CHANGED ZIMELECTRONICS LTD CERTIFICATE ISSUED ON 29/04/20

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR ANDREW MORGAN

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/04/2029 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2020

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MORGAN

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM SUITE 2 FIRST FLOOR 308 LINTHORPE ROAD MILDDLESBROUGH TS1 3QX ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1531 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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