ALCON PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

29/02/2429 February 2024 Registration of charge 062124970009, created on 2024-02-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Accounts for a small company made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Alistair Iain Fergusson on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Paul Francis Jackson on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Garry David Edwards on 2023-01-18

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Accounts for a small company made up to 2020-09-30

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062124970008

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM SECOND FLOOR, 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ROBERT CHARLES WARREN

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR JONATHAN HOME EDWARDS

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ALISTAIR JOHN MACKINNON

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED DR ANDREW CHARLES SMITH

View Document

23/10/1823 October 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062124970007

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062124970005

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062124970006

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT BREDDA

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ALISTAIR IAIN FERGUSSON

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1715 March 2017 06/01/17 STATEMENT OF CAPITAL GBP 410

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HODGKINS

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER

View Document

19/05/1519 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062124970004

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WARREN BREDDA / 28/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SPENCER / 28/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY EDWARDS / 28/05/2013

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / BEVERELY EDWARDS / 28/05/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY EDWARDS / 18/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 13/04/12 NO CHANGES

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEETHAM

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED RICHARD JAMES BEETHAM

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED SCOTT WARREN BREDDA

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 NC INC ALREADY ADJUSTED 25/02/08

View Document

25/03/0825 March 2008 ADOPT ARTICLES 25/02/2008

View Document

25/03/0825 March 2008 GBP NC 100/200 25/02/2008

View Document

25/03/0825 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ANDREW CHARLES SPENCER

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 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