NORSE PRECISION CASTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/07/2125 July 2021 Registered office address changed from 276 Ampthill Road Bedford Beds MK42 9QP to 47 Odencroft Road Slough Berkshire SL2 2BU on 2021-07-25

View Document

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013317950009

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6

View Document

13/03/2013 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISA DICKINSON

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE DICKINSON

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH DICKINSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/154 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MISS LOUISA MEI DICKINSON

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR MARK ROBERT DICKINSON

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR GEORGE JAMES DICKINSON

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/05/1225 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY LYNN TRANTER

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/05/1025 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 CURREXT FROM 31/03/2009 TO 30/09/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN STEED

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SHEEN

View Document

17/03/0917 March 2009 SECRETARY APPOINTED LYNN THOMAS TRANTER

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY SUSAN STEED

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED JUDITH YAP DICKINSON

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED HENRY GEORGE DICKINSON

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

22/08/9722 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/05/948 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

09/02/949 February 1994 AUDITOR'S RESIGNATION

View Document

14/05/9314 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: HUDSON ROAD VIKING INDUSTRIAL ESTATE BEDFORD MK45 4RS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/921 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

15/05/8615 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

28/09/7728 September 1977 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