COLT PRECISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Change of share class name or designation |
11/03/2511 March 2025 | Memorandum and Articles of Association |
11/03/2511 March 2025 | Resolutions |
11/03/2511 March 2025 | Resolutions |
07/03/257 March 2025 | Termination of appointment of Nicholas Stuart Corson as a director on 2025-02-28 |
07/03/257 March 2025 | Cessation of Nicholas Stuart Corson as a person with significant control on 2025-02-28 |
07/03/257 March 2025 | Notification of Lorraine Anne Tarrant as a person with significant control on 2025-02-28 |
07/03/257 March 2025 | Registration of charge 093318920003, created on 2025-02-28 |
07/03/257 March 2025 | Change of share class name or designation |
05/03/255 March 2025 | Registration of charge 093318920002, created on 2025-03-05 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Satisfaction of charge 093318920001 in full |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with updates |
05/08/245 August 2024 | Memorandum and Articles of Association |
05/08/245 August 2024 | Change of share class name or designation |
05/08/245 August 2024 | Resolutions |
02/08/242 August 2024 | Particulars of variation of rights attached to shares |
25/07/2425 July 2024 | Appointment of Mrs Lorraine Anne Tarrant as a director on 2024-07-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Director's details changed for Mr Simon David Tarrant on 2023-09-12 |
12/09/2312 September 2023 | Director's details changed for Mr Nicholas Stuart Corson on 2023-09-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM WESTKERKE PENSAX STOCKTON WORCESTER WR6 6XJ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
04/11/154 November 2015 | CURREXT FROM 30/11/2015 TO 31/03/2016 |
28/04/1528 April 2015 | ARTICLES OF ASSOCIATION |
16/04/1516 April 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 103 |
16/04/1516 April 2015 | ALTER ARTICLES 18/03/2015 |
19/03/1519 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093318920001 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
18/12/1418 December 2014 | DIRECTOR APPOINTED SIMON DAVID TARRANT |
18/12/1418 December 2014 | DIRECTOR APPOINTED NICHOLAS STUART CORSON |
08/12/148 December 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/11/1428 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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