ANETEC PRECISION SERVICES LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Application to strike the company off the register

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL RICHARD GRAY / 21/10/2020

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD GRAY / 21/10/2020

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MANDLE / 05/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM LLOYDS BANK CHAMBERS 7 PARK STREET SHIFNAL SHROPSHIRE TF11 9BE

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY EMMA MANDLE

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA MANDLE

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR NEIL RICHARD GRAY

View Document

22/02/1222 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/06/1130 June 2011 COMPANY NAME CHANGED RELIANCE PRECISION SERVICES LIMITED CERTIFICATE ISSUED ON 30/06/11

View Document

03/05/113 May 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/07/1019 July 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MANDLE / 05/03/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA MANDLE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MANDLE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MANDLE / 04/03/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA MANDLE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MANDLE / 04/03/2010

View Document

01/03/101 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MANDLE / 09/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MANDLE / 09/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA MANDLE / 09/02/2010

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED EMMA MANDLE

View Document

18/02/0918 February 2009 SECRETARY APPOINTED EMMA MANDLE

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED RAYMOND MANDLE

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

03/02/093 February 2009 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