ALLIED PRECISION TOOLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/08/2411 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

01/07/231 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/2023 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 490

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR OWEN WYNFORD HANSON / 31/12/2019

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DARLENE HANSON

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR OWEN WYNFORD HANSON / 31/12/2019

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ECCLES

View Document

16/01/2016 January 2020 CESSATION OF JOHN ANTHONY ECCLES AS A PSC

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR LORRAINE ECCLES

View Document

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

View Accounts

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DARLENE HANSON / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ECCLES / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN WYNFORD HANSON / 30/05/2018

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE EVELYN WEBB / 18/07/2017

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086426480002

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086426480001

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR JOHN ECCLES

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MRS SUSAN HANSON

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR OWEN HANSON

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 1000

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 1000

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 1000

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 1000

View Document

08/08/138 August 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