ASPEC PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043309220003

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043309220002

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / CTN COMPONENTS LIMITED / 24/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM UNIT P1 DALES MANOR BUSINESS PARK, GROVE ROAD SAWSTON CAMBRIDGE CB22 3TJ

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN FLACK

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BYFORD

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN FLACK

View Document

26/09/1826 September 2018 CESSATION OF MICHAEL PAUL BYFORD AS A PSC

View Document

26/09/1826 September 2018 CESSATION OF COLIN FLACK AS A PSC

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CTN COMPONENTS LIMITED

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN, EWEN NAISMITH

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR THOMAS JOHN WILLIAM PROBERT

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR CHARLES NAISMITH

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1829 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/12/1428 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/11/1330 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/12/1215 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

27/12/1127 December 2011 REGISTERED OFFICE CHANGED ON 27/12/2011 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FLACK / 28/11/2009

View Document

04/01/104 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL BYFORD / 28/11/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FLACK / 29/11/2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FLACK / 29/11/2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BYFORD / 29/11/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

10/02/0610 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 17 MUSEUM STREET SAFFRON WALDEN ESSEX CB10 1BN

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 17 MUSEUM STREET SAFFRON WALDEN ESSEX CB10 1BN

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FORM 51 FOR RE-REG UNLTD>LIMITED

View Document

25/04/0225 April 2002 REREG UNLTD-LTD 18/04/02

View Document

25/04/0225 April 2002 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

25/04/0225 April 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information