CONNECT PRECISION LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Notice of move from Administration to Dissolution |
19/06/2519 June 2025 New | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
20/01/2520 January 2025 | Administrator's progress report |
13/08/2413 August 2024 | Statement of administrator's proposal |
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 |
24/06/2424 June 2024 | Appointment of an administrator |
14/05/2414 May 2024 | Termination of appointment of Eric Arthur Kolodner as a director on 2024-05-10 |
14/05/2414 May 2024 | Appointment of Mr Neville Taylor as a director on 2024-05-10 |
14/05/2414 May 2024 | Termination of appointment of Timothy Damien Brooksbank as a director on 2024-05-10 |
14/05/2414 May 2024 | Termination of appointment of Jonathan Lee Frewin as a director on 2024-05-10 |
14/05/2414 May 2024 | Termination of appointment of Mark James Robertshaw as a secretary on 2024-05-10 |
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 |
14/05/2414 May 2024 | Cessation of Connect Precision Holdings Ltd as a person with significant control on 2024-05-10 |
14/05/2414 May 2024 | Notification of Connect Precision Holdings Ltd as a person with significant control on 2024-05-10 |
17/04/2417 April 2024 | Appointment of Mr Mark James Robertshaw as a secretary on 2024-04-12 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-19 with updates |
23/07/2323 July 2023 | Termination of appointment of Chad Michael Spaeth as a director on 2023-07-20 |
13/05/2313 May 2023 | Appointment of Mr. Chad Michael Spaeth as a director on 2023-05-10 |
13/05/2313 May 2023 | Termination of appointment of Russell Clifford Lawton as a director on 2023-05-10 |
13/05/2313 May 2023 | Termination of appointment of Craig Mark John Hepworth as a director on 2023-05-10 |
13/05/2313 May 2023 | Cessation of Craig Hepworth as a person with significant control on 2023-05-10 |
13/05/2313 May 2023 | Notification of Connect Precision Holdings Ltd as a person with significant control on 2023-05-10 |
13/05/2313 May 2023 | Appointment of Mr Eric Arthur Kolodner as a director on 2023-05-10 |
13/05/2313 May 2023 | Appointment of Mr Jonathan Lee Frewin as a director on 2023-05-10 |
13/05/2313 May 2023 | Appointment of Mr. Timothy Damien Brooksbank as a director on 2023-05-10 |
11/05/2311 May 2023 | Registration of charge 042154250002, created on 2023-05-10 |
13/04/2313 April 2023 | Satisfaction of charge 1 in full |
19/03/2319 March 2023 | Confirmation statement made on 2023-03-19 with updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Purchase of own shares. |
21/09/2221 September 2022 | Termination of appointment of Martin Hardcastle as a secretary on 2022-09-21 |
21/09/2221 September 2022 | Termination of appointment of Martin Hardcastle as a director on 2022-09-21 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
13/01/2113 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/09/2029 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/07/1819 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/05/1618 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
01/07/151 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/05/1428 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM UNIT 4 ACORN PARK CHARLESTOWN SHIPLEY BRADFORD WEST YORKSHIRE BD17 7SW |
03/07/133 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/06/1230 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/06/126 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/05/1111 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CLIFFORD LAWTON / 11/05/2010 |
19/05/1019 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MARK JOHN HEPWORTH / 11/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARDCASTLE / 11/05/2010 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/05/0927 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/07/0814 July 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/06/074 June 2007 | RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/05/0619 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/05/0524 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: UNIT 24 PARKLAND BUSINESS CENTRE ALBION MILLS GREENGATES BRADFORD BD10 9TQ |
17/06/0417 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
17/06/0417 June 2004 | SECRETARY RESIGNED |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/05/0426 May 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/05/0310 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/05/039 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
25/06/0225 June 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | DIRECTOR RESIGNED |
25/06/0125 June 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/0121 May 2001 | SECRETARY RESIGNED |
21/05/0121 May 2001 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR |
21/05/0121 May 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 |
21/05/0121 May 2001 | S366A DISP HOLDING AGM 11/05/01 |
21/05/0121 May 2001 | DIRECTOR RESIGNED |
21/05/0121 May 2001 | S386 DISP APP AUDS 11/05/01 |
11/05/0111 May 2001 | 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 CONNECT PRECISION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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