ADVANCED PRECISION CNC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Registration of charge 084183470003, created on 2025-03-28

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF

View Document

03/01/203 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CESSATION OF ANDREW CHARLES WRIGHT AS A PSC

View Document

27/11/1927 November 2019 CESSATION OF PAUL GRACE AS A PSC

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED PRECISION HOLDINGS LTD

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/12/1818 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084183470002

View Document

07/11/177 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084183470001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HAGGER

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 30/04/15 STATEMENT OF CAPITAL GBP 110

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR PETER STEPHEN HAGGER

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR ANDREW CHARLES WRIGHT

View Document

05/12/145 December 2014 12/12/13 STATEMENT OF CAPITAL GBP 1

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR PAUL GRACE

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/03/146 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 CURREXT FROM 28/02/2014 TO 31/07/2014

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD UNITED KINGDOM

View Document

25/02/1325 February 2013 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