RICHMOND PRECISION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

29/01/2529 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025

View Document

26/11/2426 November 2024

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

16/12/2316 December 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Registration of charge 094802180001, created on 2023-07-24

View Document

18/07/2318 July 2023 Appointment of Mr Giles Robert David Atkinson as a director on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Richard Edward Hand as a director on 2023-07-18

View Document

18/07/2318 July 2023 Cessation of Richard Edward Hand as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Notification of Atkinson Equipment Group Limited as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of Mr Simon Timothy Pearce as a director on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Moat Works Moat Road West Wilts Trading Estate Westbury BA13 4JF on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of Mr Gregory Peter Atkinson as a director on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

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

View Accounts

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

07/08/187 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

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIA MARGARET HAND / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARGARET HAND / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD HAND / 07/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD EDWARD HAND / 07/07/2017

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF ENGLAND

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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