ARDMEL 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
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

01/11/241 November 2024 Accounts for a small company made up to 2024-06-30

View Document

17/07/2417 July 2024 Change of details for Ardmel Automation Limited as a person with significant control on 2024-07-01

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

07/05/247 May 2024 Appointment of Mr John Trolland as a director on 2024-05-01

View Document

08/12/238 December 2023 Certificate of change of name

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

21/07/2321 July 2023 Notification of Ardmel Automation Limited as a person with significant control on 2023-07-12

View Document

21/07/2321 July 2023 Cessation of Semage Rupasiri Fernando as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Appointment of Mr Shantha Ruwan Fernando as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Previous accounting period shortened from 2021-10-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR SEMAGE RUPASIRI FERNANDO / 01/01/2021

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

22/04/2022 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/05/1928 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 PREVEXT FROM 31/05/2016 TO 30/10/2016

View Document

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 COMPANY NAME CHANGED MUNROSHORE LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O ARDMEL AUTOMATION LTD NASMYTH ROAD GLENROTHES FIFE KY6 2SD UNITED KINGDOM

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR SEMAGE RUPASIRI FERNANDO

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR ROBERT DOUGLAS BARR

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN HOWELL-BOWLEY

View Document

15/05/1515 May 2015 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