COLT PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Change of share class name or designation

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Resolutions

View Document

07/03/257 March 2025 Termination of appointment of Nicholas Stuart Corson as a director on 2025-02-28

View Document

07/03/257 March 2025 Cessation of Nicholas Stuart Corson as a person with significant control on 2025-02-28

View Document

07/03/257 March 2025 Notification of Lorraine Anne Tarrant as a person with significant control on 2025-02-28

View Document

07/03/257 March 2025 Registration of charge 093318920003, created on 2025-02-28

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

05/03/255 March 2025 Registration of charge 093318920002, created on 2025-03-05

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Satisfaction of charge 093318920001 in full

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Change of share class name or designation

View Document

05/08/245 August 2024 Resolutions

View Document

02/08/242 August 2024 Particulars of variation of rights attached to shares

View Document

25/07/2425 July 2024 Appointment of Mrs Lorraine Anne Tarrant as a director on 2024-07-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Director's details changed for Mr Simon David Tarrant on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Nicholas Stuart Corson on 2023-09-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM WESTKERKE PENSAX STOCKTON WORCESTER WR6 6XJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

28/04/1528 April 2015 ARTICLES OF ASSOCIATION

View Document

16/04/1516 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 103

View Document

16/04/1516 April 2015 ALTER ARTICLES 18/03/2015

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093318920001

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED SIMON DAVID TARRANT

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED NICHOLAS STUART CORSON

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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