AUTO 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
30/04/2530 April 2025 Director's details changed for Mrs Sandra Jane Atkinson on 2025-04-29

View Document

30/04/2530 April 2025 Director's details changed for Mr Simon Atkinson on 2025-04-29

View Document

29/04/2529 April 2025 Secretary's details changed for Mrs Sandra Jane Atkinson on 2025-04-29

View Document

29/04/2529 April 2025 Change of details for Mr Simon Atkinson as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Change of details for Fastinox Group Holdings Limited as a person with significant control on 2025-04-29

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/04/2516 April 2025 Registered office address changed from Fastinox Unit 1 Alexandra Way Ashchurch Industrial Estate Tewkesbury Gloucestershire GL20 8NB England to Unit 100C Ashchurch Business Centre Alexandra Way Tewkesbury GL20 8TD on 2025-04-16

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Director's details changed for Mr Simon Atkinson on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mr Simon Atkinson as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mrs Sandra Jane Atkinson on 2022-12-08

View Document

08/12/228 December 2022 Secretary's details changed for Mrs Sandra Jane Atkinson on 2022-12-08

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/01/214 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CESSATION OF SANDRA JANE ATKINSON AS A PSC

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FASTINOX GROUP HOLDINGS LIMITED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM UNIT 1 ALEXANDRA WAY ASHCHURCH INDUSTRIAL ESTATE TEWKESBURY GL20 8NB ENGLAND

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM FASTINOX BROMYARD ROAD LEDBURY HR8 1LG ENGLAND

View Document

29/03/1729 March 2017 CURRSHO FROM 31/10/2017 TO 31/07/2017

View Document

21/10/1621 October 2016 COMPANY NAME CHANGED AUTO PRECISION ENGINERING LIMITED CERTIFICATE ISSUED ON 21/10/16

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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