CM PRECISION COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

11/06/2411 June 2024 Secretary's details changed for Mr Kieran Cooper on 2023-05-06

View Document

11/06/2411 June 2024 Director's details changed for Mr Kieran Cooper on 2024-06-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0623440006

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 3 BRANNISH ROAD DOWNPATRICK COUNTY DOWN BT30 6LL

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR ROGER BYRNE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN COOPER / 01/08/2014

View Document

26/01/1526 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN COOPER / 01/08/2014

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0623440005

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0623440003

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0623440004

View Document

15/01/1415 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 31/05/13 STATEMENT OF CAPITAL GBP 50100

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN COOPER / 08/08/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/01/128 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR GERRY O'NEILL

View Document

13/01/1113 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR SEAN MC LAUGHLIN

View Document

04/06/104 June 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN COOPER / 02/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRY O'NEILL / 02/10/2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KIERAN COOPER / 02/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/0924 February 2009 15/12/08 ANNUAL RETURN SHUTTLE

View Document

18/02/0918 February 2009 PARS RE MORTAGE

View Document

23/10/0823 October 2008 31/05/08 ANNUAL ACCTS

View Document

17/09/0817 September 2008 CHANGE OF ARD

View Document

17/01/0817 January 2008 15/12/07 ANNUAL RETURN SHUTTLE

View Document

07/02/077 February 2007 UPDATED MEM AND ARTS

View Document

07/02/077 February 2007 CERT CHANGE

View Document

07/02/077 February 2007 RESOLUTION TO CHANGE NAME

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 CHANGE IN SIT REG ADD

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information