MOYOLA PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Peter John Donnelly as a director on 2025-04-30

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

15/09/2215 September 2022 Full accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 ADOPT ARTICLES 23/06/2020

View Document

09/07/209 July 2020 ARTICLES OF ASSOCIATION

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS JENNIFER DOHERTY

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LINDSAY SEMPLE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 6-8 CURRAN ROAD CASTLEDAWSON CO.LONDONDERRY BT45 8AF

View Document

28/04/1528 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 20712.00

View Document

20/04/1520 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINDSAY SEMPLE / 09/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RAYMOND SEMPLE / 09/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ENDA MARTIN LAGAN / 09/07/2013

View Document

09/07/139 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DONNELLY / 09/07/2013

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN SEMPLE / 13/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK LINDSAY SEMPLE / 13/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAYMOND SEMPLE / 13/06/2011

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN SEMPLE / 01/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LINDSAY SEMPLE / 01/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN SEMPLE / 01/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAYMOND SEMPLE / 01/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ADOPT ARTICLES 14/12/2009

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED PETER JOHN DONNELLY

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED ENDA MARTIN LAGAN

View Document

10/08/0910 August 2009 31/03/09 ANNUAL ACCTS

View Document

31/07/0931 July 2009 31/05/09

View Document

29/06/0929 June 2009 31/05/09 ANNUAL RETURN SHUTTLE

View Document

07/01/097 January 2009 31/03/08 ANNUAL ACCTS

View Document

25/06/0825 June 2008 31/05/08

View Document

05/03/085 March 2008 MORTGAGE SATISFACTION

View Document

02/02/082 February 2008 31/03/07 ANNUAL ACCTS

View Document

11/06/0711 June 2007 31/05/07 ANNUAL RETURN SHUTTLE

View Document

26/07/0626 July 2006 31/03/06 ANNUAL ACCTS

View Document

28/06/0628 June 2006 31/05/06 ANNUAL RETURN SHUTTLE

View Document

08/09/058 September 2005 31/03/05 ANNUAL ACCTS

View Document

18/07/0518 July 2005 NOT RE CONSOL/DIVN OF SHS

View Document

15/07/0515 July 2005 31/05/05 ANNUAL RETURN SHUTTLE

View Document

27/08/0427 August 2004 31/03/04 ANNUAL ACCTS

View Document

25/06/0425 June 2004 31/05/04 ANNUAL RETURN SHUTTLE

View Document

02/04/042 April 2004 MORTGAGE SATISFACTION

View Document

02/04/042 April 2004 MORTGAGE SATISFACTION

View Document

12/06/0312 June 2003 31/03/03 ANNUAL ACCTS

View Document

23/05/0323 May 2003 31/05/03 ANNUAL RETURN SHUTTLE

View Document

24/09/0224 September 2002 31/03/02 ANNUAL ACCTS

View Document

11/06/0211 June 2002 31/05/02 ANNUAL RETURN SHUTTLE

View Document

01/10/011 October 2001 PARS RE MORTAGE

View Document

14/08/0114 August 2001 31/03/01 ANNUAL ACCTS

View Document

20/06/0120 June 2001 31/05/01 ANNUAL RETURN SHUTTLE

View Document

13/04/0113 April 2001 RETURN OF ALLOT OF SHARES

View Document

20/03/0120 March 2001 NOT OF INCR IN NOM CAP

View Document

20/03/0120 March 2001 UPDATED MEM AND ARTS

View Document

20/03/0120 March 2001 SPECIAL/EXTRA RESOLUTION

View Document

20/03/0120 March 2001 SPECIAL/EXTRA RESOLUTION

View Document

02/10/002 October 2000 31/03/00 ANNUAL ACCTS

View Document

03/06/003 June 2000 31/05/00 ANNUAL RETURN SHUTTLE

View Document

07/11/997 November 1999 31/03/99 ANNUAL ACCTS

View Document

26/06/9926 June 1999 31/05/99 ANNUAL RETURN SHUTTLE

View Document

01/12/981 December 1998 31/03/98 ANNUAL ACCTS

View Document

17/09/9817 September 1998 PARS RE MORTAGE

View Document

29/05/9829 May 1998 31/05/98 ANNUAL RETURN SHUTTLE

View Document

06/03/986 March 1998 PARS RE MORTAGE

View Document

12/08/9712 August 1997 31/03/97 ANNUAL ACCTS

View Document

06/06/976 June 1997 31/05/97 ANNUAL RETURN SHUTTLE

View Document

27/03/9727 March 1997 PARS RE MORTAGE

View Document

21/10/9621 October 1996 PARS RE MORTAGE

View Document

01/10/961 October 1996 PARS RE MORTAGE

View Document

07/08/967 August 1996 31/03/96 ANNUAL ACCTS

View Document

13/06/9613 June 1996 31/05/96 ANNUAL RETURN SHUTTLE

View Document

15/05/9615 May 1996 CHANGE OF DIRS/SEC

View Document

06/12/956 December 1995 31/03/95 ANNUAL ACCTS

View Document

12/06/9512 June 1995 31/05/95 ANNUAL RETURN SHUTTLE

View Document

30/11/9430 November 1994 31/03/94 ANNUAL ACCTS

View Document

20/06/9420 June 1994 31/05/94 ANNUAL RETURN SHUTTLE

View Document

26/01/9426 January 1994 31/03/93 ANNUAL ACCTS

View Document

04/06/934 June 1993 31/05/93 ANNUAL RETURN SHUTTLE

View Document

11/03/9311 March 1993 31/03/92 ANNUAL ACCTS

View Document

15/06/9215 June 1992 31/05/92 ANNUAL RETURN FORM

View Document

07/04/927 April 1992 31/03/91 ANNUAL ACCTS

View Document

02/03/922 March 1992 PARS RE MORTAGE

View Document

26/06/9126 June 1991 31/05/91 ANNUAL RETURN

View Document

06/03/916 March 1991 31/03/90 ANNUAL ACCTS

View Document

18/01/9118 January 1991 RETURN OF ALLOT OF SHARES

View Document

11/07/9011 July 1990 28/05/90 ANNUAL RETURN

View Document

26/04/9026 April 1990 31/03/89 ANNUAL ACCTS

View Document

09/08/899 August 1989 07/07/89 ANNUAL RETURN

View Document

04/08/894 August 1989 CHANGE IN SIT REG ADD

View Document

10/06/8910 June 1989 CHANGE OF DIRS/SEC

View Document

16/05/8916 May 1989 RET BY CO PURCH OWN SHARS

View Document

09/03/899 March 1989 31/03/88 ANNUAL ACCTS

View Document

03/02/893 February 1989 PARS RE MORTAGE

View Document

13/08/8813 August 1988 03/06/88 ANNUAL RETURN

View Document

15/06/8815 June 1988 UPDATED MEM AND ARTS

View Document

31/03/8831 March 1988 SPECIAL/EXTRA RESOLUTION

View Document

03/02/883 February 1988 31/03/87 ANNUAL ACCTS

View Document

10/06/8710 June 1987 25/05/87 ANNUAL RETURN

View Document

05/12/865 December 1986 31/03/86 ANNUAL ACCTS

View Document

30/10/8630 October 1986 20/06/86 ANNUAL RETURN

View Document

05/03/865 March 1986 31/03/85 ANNUAL ACCTS

View Document

27/06/8527 June 1985 13/06/85 ANNUAL RETURN

View Document

01/03/851 March 1985 31/03/84 ANNUAL ACCTS

View Document

04/06/844 June 1984 31/12/84 ANNUAL RETURN

View Document

03/06/833 June 1983 31/12/83 ANNUAL RETURN

View Document

28/05/8228 May 1982 31/12/82 ANNUAL RETURN

View Document

20/05/8220 May 1982 NOTICE OF ARD

View Document

27/01/8227 January 1982 31/12/81 ANNUAL RETURN

View Document

03/02/813 February 1981 31/12/80 ANNUAL RETURN

View Document

22/06/7922 June 1979 PARS RE CONTRACT

View Document

22/06/7922 June 1979 RETURN OF ALLOTS (CASH)

View Document

24/04/7924 April 1979 31/12/79 ANNUAL RETURN

View Document

09/03/799 March 1979 PARTICULARS RE DIRECTORS

View Document

14/02/7914 February 1979 31/12/78 ANNUAL RETURN

View Document

08/02/788 February 1978 31/12/77 ANNUAL RETURN

View Document

16/11/7716 November 1977 PARTICULARS RE DIRECTORS

View Document

01/11/771 November 1977 31/12/76 ANNUAL RETURN

View Document

04/05/764 May 1976 RETURN OF ALLOTS (CASH)

View Document

28/04/7628 April 1976 PARS RE MORTAGE

View Document

27/04/7627 April 1976 SITUATION OF REG OFFICE

View Document

07/01/767 January 1976 MEMORANDUM

View Document

07/01/767 January 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/767 January 1976 STATEMENT OF NOMINAL CAP

View Document

07/01/767 January 1976 ARTICLES

View Document

07/01/767 January 1976 SITUATION OF REG OFFICE

View Document

07/01/767 January 1976 DECL ON COMPL ON INCORP

View Document

01/01/761 January 1976 PARTICULARS RE DIRECTORS

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