CONNEXION PRECISION TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Particulars of variation of rights attached to shares

View Document

21/04/2221 April 2022 Change of share class name or designation

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/09/186 September 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

15/08/1815 August 2018 25/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

08/08/188 August 2018 ADOPT ARTICLES 25/07/2018

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM RICHARDS

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG RICHARD WRIGHT / 25/07/2018

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR RICHARD PHILIP ELDRIDGE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MICHAEL WILLIAM RICHARDS

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111154360002

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111154360001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG RICHARD WRIGHT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

02/05/182 May 2018 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR CRAIG RICHARD WRIGHT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED ENSCO 1274 LIMITED CERTIFICATE ISSUED ON 25/04/18

View Document

18/12/1718 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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