TULA PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

25/02/2525 February 2025 Appointment of Tula Holdings Group Ltd as a director on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of Mr Thomas Waterfield as a director on 2025-02-25

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

27/07/2027 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/10/1931 October 2019 CESSATION OF CHARLES CHRISTOPHER PAUL KNILL-JONES AS A PSC

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES CHRISTOPHER PAUL KNILL-JONES

View Document

30/08/1930 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CHARLES CHRISTOPHER PAUL KNILL-JONES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM THE ELMS, 40 GLOUCESTER ROAD STRATTON CIRENCESTER GLOUCESTERSHIRE GL7 2JY ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 PREVSHO FROM 31/08/2017 TO 28/02/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW ENGLAND

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE ELIZABETH KNILL-JONES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER PAUL KNILL-JONES / 01/10/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER PAUL KNILL-JONES / 17/01/2017

View Document

12/08/1612 August 2016 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