ASTEC PRECISION LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

20/11/2420 November 2024 Director's details changed for Mr John Syme Pirrie on 2024-10-29

View Document

30/03/2430 March 2024 Audited abridged accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

21/02/2321 February 2023 Audited abridged accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Director's details changed for Mr John Syme Pirrie on 2018-04-27

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

18/02/2218 February 2022 Accounts for a small company made up to 2021-06-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

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

View Accounts

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED JOHN PIRIE

View Document

14/08/1514 August 2015 ADOPT ARTICLES 23/07/2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR BRIAN ANTHONY AITKEN

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED JAMES MCNAB PIRRIE

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR IAN ANDREW JOHN BUCHAN

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036218710004

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036218710003

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY HELEN DAINTREE

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/01/134 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM SMITH / 13/12/2011

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM SMITH / 26/08/2011

View Document

19/09/1119 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM BELLEVUE PRINCES STREET ULVERSTON CUMBRIA LA12 7NB

View Document

08/09/088 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY APPOINTED HELEN JANE DAINTREE

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY PETER SMITH

View Document

30/05/0830 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/0811 March 2008 GBP IC 4/2 21/12/07 GBP SR 2@1=2

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DORNAN

View Document

30/12/0730 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 � SR 2@1 17/01/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: G OFFICE CHANGED 15/12/98 8 DALTONGATE COURT ULVERSTON CUMBRIA LA12 7UA

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 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