METALTECH PRECISION ENGINEERS LTD

Company Documents

DateDescription
16/07/2516 July 2025 Accounts for a small company made up to 2024-12-31

View Document

19/05/2519 May 2025 Appointment of Trudy Carol Rice as a director on 2025-05-06

View Document

19/05/2519 May 2025 Termination of appointment of Brian Comiskey as a director on 2025-05-06

View Document

19/05/2519 May 2025 Termination of appointment of Chris Stevens as a director on 2025-05-06

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

24/02/2524 February 2025 Second filing of Confirmation Statement dated 2024-02-21

View Document

17/01/2517 January 2025 Director's details changed for Mr Chris Stevens on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Patrick St. John on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Patrick Painter on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Brian Comiskey on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Patrick Painter on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Brian Comiskey on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Chris Stevens on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Patrick St. John on 2025-01-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Accounts for a small company made up to 2023-09-07

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Statement of capital on 2023-12-29

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023

View Document

18/12/2318 December 2023 Current accounting period shortened from 2024-09-07 to 2023-12-31

View Document

31/10/2331 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-07

View Document

07/09/237 September 2023 Annual accounts for year ending 07 Sep 2023

View Accounts

28/06/2328 June 2023 Cessation of Alec John Hill as a person with significant control on 2023-02-24

View Document

16/06/2316 June 2023 Cessation of Douglas William Murphy as a person with significant control on 2023-02-24

View Document

13/06/2313 June 2023 Satisfaction of charge 2 in full

View Document

08/03/238 March 2023 Notification of Unibloc Hygienic Technologies Uk, Ltd as a person with significant control on 2023-02-24

View Document

08/03/238 March 2023 Termination of appointment of Douglas William Murphy as a director on 2023-02-24

View Document

08/03/238 March 2023 Termination of appointment of Owen James Elphick as a director on 2023-02-24

View Document

08/03/238 March 2023 Termination of appointment of Kenneth George Elphick as a director on 2023-02-24

View Document

08/03/238 March 2023 Termination of appointment of Alec John Hill as a director on 2023-02-24

View Document

08/03/238 March 2023 Cessation of Michael James Bignell as a person with significant control on 2023-02-24

View Document

08/03/238 March 2023 Termination of appointment of Michael James Bignell as a director on 2023-02-24

View Document

08/03/238 March 2023 Cessation of Kenneth George Elphick as a person with significant control on 2023-02-24

View Document

08/03/238 March 2023 Appointment of Mr Brian Comiskey as a director on 2023-02-24

View Document

08/03/238 March 2023 Appointment of Mr Patrick Painter as a director on 2023-02-24

View Document

08/03/238 March 2023 Appointment of Mr Chris Stevens as a director on 2023-02-24

View Document

08/03/238 March 2023 Appointment of Mr Patrick St. John as a director on 2023-02-24

View Document

08/03/238 March 2023 Cessation of Owen James Elphick as a person with significant control on 2023-02-24

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 AUDITOR'S RESIGNATION

View Document

11/01/1811 January 2018 ADOPT ARTICLES 04/01/2018

View Document

08/01/188 January 2018 NOTIFICATION OF PSC STATEMENT ON 13/12/2017

View Document

08/01/188 January 2018 CESSATION OF METALTECH (HOLDINGS) LIMITED AS A PSC

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BIGNELL / 21/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM MURPHY / 21/02/2017

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/02/1625 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SAIL ADDRESS CREATED

View Document

29/03/1529 March 2015 SECOND FILING FOR FORM AP01

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JAMES ELPHICK / 23/04/2014

View Document

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE ELPHICK / 01/02/2012

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR ALEC JOHN HILL

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR MICHAEL JAMES BIGNELL

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR DOUGLAS WILLIAM MURPHY

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR OWEN JAMES ELPHICK

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER SMALLWOOD

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE ELPHICK

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SMALLWOOD

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1022 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE ELPHICK / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE ELPHICK / 01/10/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 DRAFT AGREEMENT 30/03/06

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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