ADROIT PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

12/12/2312 December 2023 Sub-division of shares on 2022-09-09

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Notification of Jsh Engineering Group Limited as a person with significant control on 2022-09-22

View Document

17/03/2317 March 2023 Cessation of John Stanley Horsler as a person with significant control on 2022-09-22

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/01/2331 January 2023 Termination of appointment of John Stanley Horsler as a director on 2022-12-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Registration of charge 035066090004, created on 2022-09-24

View Document

30/03/2230 March 2022 Termination of appointment of Ian George Windmill as a secretary on 2022-03-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CESSATION OF ADROIT HOLDINGS LIMITED AS A PSC

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STANLEY HORSLER

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 DIRECTOR APPOINTED MR JOHN STANLEY HORSLER

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD HORAN / 28/01/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/04/173 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD HORAN / 09/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD HORAN / 10/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/07/106 July 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

25/03/1025 March 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD HORAN / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HORSLER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 4 WILFORD CLOSE WOOLSTONE MILTON KEYNES BUCKINGHAMSHIRE MK15 0HA

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 COMPANY NAME CHANGED HORSLER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/10/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/05/021 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 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