CONNECT PRECISION LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewNotice of move from Administration to Dissolution

View Document

19/06/2519 June 2025 NewTermination of appointment of Neville Taylor as a director on 2025-01-01

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

13/08/2413 August 2024 Statement of administrator's proposal

View Document

24/06/2424 June 2024 Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-06-24

View Document

24/06/2424 June 2024 Appointment of an administrator

View Document

14/05/2414 May 2024 Termination of appointment of Eric Arthur Kolodner as a director on 2024-05-10

View Document

14/05/2414 May 2024 Appointment of Mr Neville Taylor as a director on 2024-05-10

View Document

14/05/2414 May 2024 Termination of appointment of Timothy Damien Brooksbank as a director on 2024-05-10

View Document

14/05/2414 May 2024 Termination of appointment of Jonathan Lee Frewin as a director on 2024-05-10

View Document

14/05/2414 May 2024 Termination of appointment of Mark James Robertshaw as a secretary on 2024-05-10

View Document

14/05/2414 May 2024 Registered office address changed from Barnard Buildings Rutland Street Bradford West Yorkshire BD4 7EA to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-05-14

View Document

14/05/2414 May 2024 Cessation of Connect Precision Holdings Ltd as a person with significant control on 2024-05-10

View Document

14/05/2414 May 2024 Notification of Connect Precision Holdings Ltd as a person with significant control on 2024-05-10

View Document

17/04/2417 April 2024 Appointment of Mr Mark James Robertshaw as a secretary on 2024-04-12

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

23/07/2323 July 2023 Termination of appointment of Chad Michael Spaeth as a director on 2023-07-20

View Document

13/05/2313 May 2023 Appointment of Mr. Chad Michael Spaeth as a director on 2023-05-10

View Document

13/05/2313 May 2023 Termination of appointment of Russell Clifford Lawton as a director on 2023-05-10

View Document

13/05/2313 May 2023 Termination of appointment of Craig Mark John Hepworth as a director on 2023-05-10

View Document

13/05/2313 May 2023 Cessation of Craig Hepworth as a person with significant control on 2023-05-10

View Document

13/05/2313 May 2023 Notification of Connect Precision Holdings Ltd as a person with significant control on 2023-05-10

View Document

13/05/2313 May 2023 Appointment of Mr Eric Arthur Kolodner as a director on 2023-05-10

View Document

13/05/2313 May 2023 Appointment of Mr Jonathan Lee Frewin as a director on 2023-05-10

View Document

13/05/2313 May 2023 Appointment of Mr. Timothy Damien Brooksbank as a director on 2023-05-10

View Document

11/05/2311 May 2023 Registration of charge 042154250002, created on 2023-05-10

View Document

13/04/2313 April 2023 Satisfaction of charge 1 in full

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Purchase of own shares.

View Document

21/09/2221 September 2022 Termination of appointment of Martin Hardcastle as a secretary on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of Martin Hardcastle as a director on 2022-09-21

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

13/01/2113 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM UNIT 4 ACORN PARK CHARLESTOWN SHIPLEY BRADFORD WEST YORKSHIRE BD17 7SW

View Document

03/07/133 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/126 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CLIFFORD LAWTON / 11/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MARK JOHN HEPWORTH / 11/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARDCASTLE / 11/05/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: UNIT 24 PARKLAND BUSINESS CENTRE ALBION MILLS GREENGATES BRADFORD BD10 9TQ

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

21/05/0121 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

21/05/0121 May 2001 S366A DISP HOLDING AGM 11/05/01

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 S386 DISP APP AUDS 11/05/01

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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