ION PRECISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
13/09/2413 September 2024 | Registration of charge 036509550006, created on 2024-09-09 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-16 with updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/05/2310 May 2023 | Memorandum and Articles of Association |
10/05/2310 May 2023 | Change of share class name or designation |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Director's details changed for Mr Stephen Metcalfe on 2021-10-22 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
21/05/2121 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/08/2027 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
26/04/1926 April 2019 | COMPANY NAME CHANGED PRECISION TOOLROOM SERVICES & MACHINING LIMITED CERTIFICATE ISSUED ON 26/04/19 |
11/01/1911 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/12/149 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 036509550005 |
05/11/145 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | RETURN OF PURCHASE OF OWN SHARES |
27/11/1327 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 036509550004 |
12/11/1312 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
12/11/1312 November 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/11/1312 November 2013 | 12/11/13 STATEMENT OF CAPITAL GBP 5000 |
07/11/137 November 2013 | APPOINTMENT TERMINATED, SECRETARY PETER THOMPSON |
07/11/137 November 2013 | SECRETARY APPOINTED MR STEPHEN METCALFE |
07/11/137 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON |
13/09/1313 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 036509550003 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN METCALFE / 05/11/2009 |
05/11/095 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMPSON / 05/11/2009 |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PETER THOMPSON / 05/11/2009 |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
14/11/0714 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/10/0318 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
07/01/037 January 2003 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
29/10/0129 October 2001 | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
15/02/0115 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
07/02/017 February 2001 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 13 HURWORTH ROAD AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6UD |
16/11/0016 November 2000 | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS |
07/01/007 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
19/11/9919 November 1999 | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
02/12/982 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/9827 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/9823 November 1998 | REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 32 MELLANBY CRESCENT NEWTON AYCLIFFE COUNTY DURHAM DL5 5AT |
21/10/9821 October 1998 | SECRETARY RESIGNED |
21/10/9821 October 1998 | DIRECTOR RESIGNED |
21/10/9821 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/9821 October 1998 | NEW DIRECTOR APPOINTED |
16/10/9816 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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