ALLIED PRECISION TOOLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/08/2411 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
01/07/231 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
23/01/2023 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
23/01/2023 January 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 490 |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR OWEN WYNFORD HANSON / 31/12/2019 |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DARLENE HANSON |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MR OWEN WYNFORD HANSON / 31/12/2019 |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN ECCLES |
16/01/2016 January 2020 | CESSATION OF JOHN ANTHONY ECCLES AS A PSC |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE ECCLES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
18/07/1818 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DARLENE HANSON / 30/05/2018 |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ECCLES / 30/05/2018 |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN WYNFORD HANSON / 30/05/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE EVELYN WEBB / 18/07/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
05/07/165 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086426480002 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/04/1520 April 2015 | PREVEXT FROM 31/08/2014 TO 31/12/2014 |
12/08/1412 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
08/11/138 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086426480001 |
24/10/1324 October 2013 | DIRECTOR APPOINTED MR JOHN ECCLES |
24/10/1324 October 2013 | DIRECTOR APPOINTED MRS SUSAN HANSON |
24/10/1324 October 2013 | DIRECTOR APPOINTED MR OWEN HANSON |
09/10/139 October 2013 | 09/10/13 STATEMENT OF CAPITAL GBP 1000 |
09/10/139 October 2013 | 09/10/13 STATEMENT OF CAPITAL GBP 1000 |
09/10/139 October 2013 | 09/10/13 STATEMENT OF CAPITAL GBP 1000 |
09/10/139 October 2013 | 09/10/13 STATEMENT OF CAPITAL GBP 1000 |
08/08/138 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLIED PRECISION TOOLING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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