METALTECH PRECISION LTD

Company Documents

DateDescription
06/10/256 October 2025 NewFull accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Registration of charge 038401060013, created on 2024-04-24

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

04/01/244 January 2024 Termination of appointment of Alistair John Schofield as a director on 2023-12-31

View Document

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

View Accounts

20/10/2320 October 2023 Appointment of Dr Robert Paul Guest as a director on 2023-10-02

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Registration of charge 038401060012, created on 2023-02-21

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

16/11/2116 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038401060006

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS JACQUELINE ANN HILL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR ANDREW RISTE

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 CESSATION OF STEPHEN JOHN HILL AS A PSC

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

28/10/1528 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038401060005

View Document

20/02/1520 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

30/09/1430 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

21/10/1321 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 14 September 2012 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

01/11/111 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

29/10/1029 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

30/11/0930 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 GBP IC 80/74 25/07/08 GBP SR 6@1=6

View Document

04/09/084 September 2008 GBP IC 86/80 25/07/08 GBP SR 6@1=6

View Document

25/06/0825 June 2008 GBP IC 93/86 28/03/08 GBP SR 7@1=7

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

11/01/0811 January 2008 £ SR 4@1 16/02/07

View Document

11/01/0811 January 2008 £ SR 2@1 12/09/06

View Document

11/01/0811 January 2008 £ SR 1@1 07/12/06

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 £ IC 100/93 28/09/07 £ SR 7@1=7

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 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