STELLAR PRECISION COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-06 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Termination of appointment of Garry David Plummer as a director on 2024-04-17

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

07/09/237 September 2023 Change of details for Mr Glenn Nicholas Poleykett as a person with significant control on 2023-09-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Registered office address changed from 25 Raynham Road Industrial Estate Bishop's Stortford Hertfordshire CM23 5PD England to Unit 14 Ash Industrial Estate Flex Meadow Harlow Essex CM19 5TJ on 2023-07-12

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/09/2021 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 CESSATION OF MICHAEL JAMES LITTON AS A PSC

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LITTON / 29/06/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN NICHOLAS POLEYKETT / 29/06/2020

View Document

10/03/2010 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LITTON

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR GARRY DAVID PLUMMER

View Document

15/01/1915 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 100.00

View Document

14/01/1914 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM FLAT 11 DARLINGTON COURT STATION ROAD OLD HARLOW ESSEX CM17 0DB UNITED KINGDOM

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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