F.G.L. 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
28/07/2528 July 2025 NewNotification of Elmill Ltd as a person with significant control on 2021-12-03

View Document

28/07/2528 July 2025 NewCessation of Stephen Edward James Josham as a person with significant control on 2021-12-03

View Document

28/07/2528 July 2025 NewCessation of Gary Michael Robertson as a person with significant control on 2021-12-03

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

27/03/2327 March 2023 Appointment of Mr Gary Michael Robertson as a director on 2022-01-04

View Document

27/03/2327 March 2023 Cessation of Jonathan Philip Carter as a person with significant control on 2021-11-26

View Document

27/03/2327 March 2023 Notification of Gary Robertson as a person with significant control on 2021-11-26

View Document

27/03/2327 March 2023 Notification of Stephen Josham as a person with significant control on 2021-11-26

View Document

27/03/2327 March 2023 Appointment of Mr Stephen Josham as a director on 2022-01-04

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Satisfaction of charge 008879570005 in full

View Document

09/12/219 December 2021 Satisfaction of charge 008879570004 in full

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PHILIP CARTER

View Document

07/11/187 November 2018 CESSATION OF DOUGLAS JOHN COLLIVER AS A PSC

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY ALISON COLLIVER

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON COLLIVER

View Document

07/11/187 November 2018 CESSATION OF ALISON MARY COLLIVER AS A PSC

View Document

07/11/187 November 2018 SECRETARY APPOINTED MR JONATHAN PHILIP CARTER

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MT JONATHAN PHILIP CARTER

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTSON

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 DIRECTOR APPOINTED MR GARY MICHAEL ROBERTSON

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COLLIVER

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 COMPANY NAME CHANGED FINE GEARS LIMITED CERTIFICATE ISSUED ON 13/06/16

View Document

12/06/1612 June 2016 CHANGE OF NAME 18/05/2016

View Document

11/12/1511 December 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

16/09/1516 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DIGWEED

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON MARY COLLIVER / 19/06/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES DIGWEED / 19/06/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN COLLIVER / 19/06/2013

View Document

19/06/1319 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARY COLLIVER / 18/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC DODDS

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR ERIC DODDS

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN COLLIVER / 26/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES DIGWEED / 26/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY COLLIVER / 26/05/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR ALICE COLLIVER

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/06/932 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 RETURN MADE UP TO 26/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8912 October 1989 ADOPT MEM AND ARTS 081089

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/03/8921 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/12/8723 December 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

22/11/8422 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

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