BOYCE PRECISION ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

08/04/248 April 2024 Registration of charge NI0618980003, created on 2024-03-28

View Document

04/04/244 April 2024 Registration of charge NI0618980001, created on 2024-03-28

View Document

04/04/244 April 2024 Registration of charge NI0618980002, created on 2024-03-28

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

13/12/2313 December 2023 Cessation of George Boyce as a person with significant control on 2020-03-20

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Notification of Boyce Precision Engineering (Holdings) Ltd as a person with significant control on 2020-03-10

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2022-11-23

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2021-11-23

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2020-11-23

View Document

27/10/2327 October 2023 Amended accounts made up to 2022-11-30

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/02/213 February 2021 Confirmation statement made on 2020-11-23 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/03/2020 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/2020 March 2020 13/09/18 STATEMENT OF CAPITAL GBP 100

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR BRIAN PERRY

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR GAVIN MCCORMICK

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JONATHAN AISTON

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 125 NEW FORGE ROAD MAGHERALIN BT67 0QW

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/09/1819 September 2018 ADOPT ARTICLES 13/09/2018

View Document

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/01/1629 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/11/1423 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY BOYCE / 23/11/2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 72 INN ROAD DOLLINGSTOWN CO ARMAGH BT66 7JW

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BOYCE / 23/11/2012

View Document

15/01/1315 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/12/1116 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/03/1110 March 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY BOYCE / 23/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BOYCE / 23/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOYCE / 23/11/2009

View Document

07/04/097 April 2009 30/11/08 ANNUAL ACCTS

View Document

22/02/0922 February 2009 CHANGE IN SIT REG ADD

View Document

20/02/0920 February 2009 23/11/08 ANNUAL RETURN SHUTTLE

View Document

19/05/0819 May 2008 30/11/07 ANNUAL ACCTS

View Document

04/02/084 February 2008 23/11/07

View Document

04/09/074 September 2007 CHANGE OF DIRS/SEC

View Document

05/12/065 December 2006 CHANGE OF DIRS/SEC

View Document

23/11/0623 November 2006 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