CM PRECISION COMPONENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
09/12/249 December 2024 | Confirmation statement made on 2024-11-01 with no updates |
11/06/2411 June 2024 | Secretary's details changed for Mr Kieran Cooper on 2023-05-06 |
11/06/2411 June 2024 | Director's details changed for Mr Kieran Cooper on 2024-06-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
04/11/234 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/04/2227 April 2022 | Amended total exemption full accounts made up to 2021-05-31 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
02/01/192 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0623440006 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 3 BRANNISH ROAD DOWNPATRICK COUNTY DOWN BT30 6LL |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
03/01/183 January 2018 | DIRECTOR APPOINTED MR ROGER BYRNE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/12/1522 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/01/1526 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN COOPER / 01/08/2014 |
26/01/1526 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN COOPER / 01/08/2014 |
22/01/1522 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/01/1522 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/03/1426 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0623440005 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0623440003 |
21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0623440004 |
15/01/1415 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
15/01/1415 January 2014 | 31/05/13 STATEMENT OF CAPITAL GBP 50100 |
08/08/138 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN COOPER / 08/08/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/01/133 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/01/128 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
31/10/1131 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GERRY O'NEILL |
13/01/1113 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
13/01/1113 January 2011 | DIRECTOR APPOINTED MR SEAN MC LAUGHLIN |
04/06/104 June 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN COOPER / 02/10/2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERRY O'NEILL / 02/10/2009 |
03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / KIERAN COOPER / 02/10/2009 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/02/0924 February 2009 | 15/12/08 ANNUAL RETURN SHUTTLE |
18/02/0918 February 2009 | PARS RE MORTAGE |
23/10/0823 October 2008 | 31/05/08 ANNUAL ACCTS |
17/09/0817 September 2008 | CHANGE OF ARD |
17/01/0817 January 2008 | 15/12/07 ANNUAL RETURN SHUTTLE |
07/02/077 February 2007 | UPDATED MEM AND ARTS |
07/02/077 February 2007 | CERT CHANGE |
07/02/077 February 2007 | RESOLUTION TO CHANGE NAME |
19/01/0719 January 2007 | CHANGE OF DIRS/SEC |
19/01/0719 January 2007 | CHANGE OF DIRS/SEC |
19/01/0719 January 2007 | CHANGE IN SIT REG ADD |
15/12/0615 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CM PRECISION COMPONENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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