ANGLIAN PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Change of details for Mr Stuart Rowland as a person with significant control on 2019-03-29

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROWLAND

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE DUNBAVIN

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALLACE

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROY LARNER

View Document

29/03/1929 March 2019 CESSATION OF WILLIAM STEWART WALLACE AS A PSC

View Document

29/03/1929 March 2019 CESSATION OF ROY ANDREW DAVID LARNER AS A PSC

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR SHANE DUNBAVIN

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR STUART ROWLANDS

View Document

23/01/1923 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY ANDREW DAVID LARNER

View Document

12/11/1812 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 2000

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 SOLVENCY STATEMENT DATED 04/10/18

View Document

19/10/1819 October 2018 STATEMENT BY DIRECTORS

View Document

19/10/1819 October 2018 REDUCE ISSUED CAPITAL 04/10/2018

View Document

04/09/184 September 2018 04/07/18 STATEMENT OF CAPITAL GBP 2000

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1812 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/1813 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/04/1518 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JENNINGS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENNINGS

View Document

29/07/1129 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER JENNINGS / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEWART WALLACE / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANDREW DAVID LARNER / 01/10/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JENNINGS / 01/08/2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/05/0512 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/01/0230 January 2002 £ IC 25000/20000 21/12/01 £ SR 5000@1=5000

View Document

02/11/012 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 £ IC 45000/25000 31/05/01 £ SR 20000@1=20000

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 26/10/96; CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 26/10/95; CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/10/9326 October 1993 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