ADVANCED PRECISION ENGINEERING LTD

Company Documents

DateDescription
31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/12/226 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-08-31

View Document

30/09/2230 September 2022 Change of details for Edwin Lowe Group Ltd as a person with significant control on 2022-09-17

View Document

30/09/2230 September 2022 Termination of appointment of Zanete Ferguson as a director on 2022-07-01

View Document

30/09/2230 September 2022 Termination of appointment of Mohammed Kaleem as a director on 2022-09-17

View Document

30/09/2230 September 2022 Appointment of Mr Kevin Campbell as a director on 2022-09-17

View Document

30/09/2230 September 2022 Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to 40 Heald Street Liverpool L19 2LY on 2022-09-30

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/01/2231 January 2022 Notification of Edwin Lowe Group Ltd as a person with significant control on 2021-12-21

View Document

17/01/2217 January 2022 Appointment of Mr Mohammed Kaleem as a director on 2021-12-23

View Document

07/01/227 January 2022 Certificate of change of name

View Document

06/01/226 January 2022 Cessation of Alistair Keith Moffat as a person with significant control on 2021-12-22

View Document

06/01/226 January 2022 Termination of appointment of Brenda Dorothy Bergson as a secretary on 2021-12-22

View Document

06/01/226 January 2022 Cessation of Brenda Dorothy Bergson as a person with significant control on 2021-12-22

View Document

06/01/226 January 2022 Termination of appointment of Brenda Dorothy Bergson as a director on 2021-12-22

View Document

06/01/226 January 2022 Termination of appointment of John Matthew Bergson as a director on 2021-12-22

View Document

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

View Accounts

21/10/2121 October 2021 Satisfaction of charge 2 in full

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS BRENDA DOROTHY BERGSON / 10/01/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR KEITH MOFFAT / 10/01/2019

View Document

08/01/208 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA DOROTHY BERGSON / 13/07/2017

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW BERGSON / 15/07/2017

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR KEITH MOFFAT / 25/06/2012

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW BERGSON / 26/03/2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA DOROTHY BERGSON / 06/01/2017

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JOHN MATTHEW BERGSON

View Document

14/02/1414 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DOROTHY BERGSON / 31/12/2009

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH MOFFAT

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR APPOINTED ALISTAIR KEITH MOFFAT

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: UNIT 7 CARTWRIGHT ROAD STEVENAGE HERTFORDSHIRE SG1 4QJ

View Document

26/03/9626 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/09/9522 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 BI 19998000 @.01P 16/09/94

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 S252 DISP LAYING ACC 21/12/90

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9025 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/07/9025 July 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: CLARIDGES CHAMBERS WOBURN ST AMPTHILL BEDFORD MK45 2HT

View Document

28/09/8928 September 1989 RETURN MADE UP TO 03/04/88; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/08/8911 August 1989 FIRST GAZETTE

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 20/09/85 AMEND

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: 5 LONDON WALL BUILDINGS FINSBURY CIRCUS LONDON EC2M 5NT

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8718 April 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/06/7318 June 1973 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