CARDAN 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
13/08/2513 August 2025 NewSatisfaction of charge SC4082690002 in full

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/03/219 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MCFALL / 19/08/2019

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4082690004

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM UNIT 3 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4082690003

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4082690002

View Document

16/03/1616 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/05/131 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/131 May 2013 12/04/13 STATEMENT OF CAPITAL GBP 102

View Document

14/02/1314 February 2013 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

15/01/1315 January 2013 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

05/10/125 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 20 ANDERSON STREET AIRDRIE LANARKSHIRE ML6 0AA SCOTLAND

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR JOSEPH MCFALL

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

27/09/1127 September 2011 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