HAMILTON PRECISION ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from 6 Coin Street Royton Oldham OL2 6EE England to Unit 3 Coin Street Royton Oldham OL2 6EE on 2025-04-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

05/03/255 March 2025 Registered office address changed from 6, Parkside Industrial Estate Edge Lane Street Royton Oldham OL2 6DS England to 6 Coin Street Royton Oldham OL2 6EE on 2025-03-05

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-04-29

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-29

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-29

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107223980001

View Document

11/06/2011 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2020

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN SIDNEY SULLIVAN

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE SULLIVAN

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALLAN HAMILTON

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA HAMILTON

View Document

28/02/2028 February 2020 29/04/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 NOTIFICATION OF PSC STATEMENT ON 01/07/2018

View Document

08/04/198 April 2019 29/04/18 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107223980001

View Document

08/01/198 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR. WARREN SIDNEY SULLIVAN

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR. ALLAN HAMILTON

View Document

21/11/1821 November 2018 SECRETARY APPOINTED MRS CLAIRE LOUISE SULLIVAN

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HAMILTON / 01/07/2018

View Document

21/11/1821 November 2018 CESSATION OF ANGELA HAMILTON AS A PSC

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS CLAIRE LOUISE HAMILTON

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

12/04/1712 April 2017 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