BISON PRECISION ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from 9 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB England to 3 Empire House Beauchamp Avenue Kidderminster DY11 7AQ on 2025-03-21

View Document

06/03/256 March 2025 Termination of appointment of Brian Eric Elphick as a director on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Mr George Anderson as a director on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Sara Louise Duncan as a director on 2025-03-06

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Registered office address changed from 21-23 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL England to 9 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 2024-03-26

View Document

12/03/2412 March 2024 Second filing of Confirmation Statement dated 2023-06-23

View Document

22/02/2422 February 2024 Satisfaction of charge 120666070001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

05/06/235 June 2023 Cessation of Sara Louise Duncan as a person with significant control on 2023-05-26

View Document

05/06/235 June 2023 Cessation of Brian Eric Elphick as a person with significant control on 2023-05-26

View Document

05/06/235 June 2023 Notification of Hside Holdings Ltd as a person with significant control on 2023-05-26

View Document

01/06/231 June 2023 Registration of charge 120666070001, created on 2023-05-26

View Document

24/01/2324 January 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

05/11/215 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

28/07/2028 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 76 HIGH STREET WHITTLEBURY TOWCESTER NN12 8XJ UNITED KINGDOM

View Document

24/06/1924 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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