COLTECH PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-06-30 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR HARRY MUSCROFT |
11/01/1911 January 2019 | CESSATION OF HARRY PHILIP MUSCROFT AS A PSC |
11/01/1911 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY PHILIP MUSCROFT |
11/01/1911 January 2019 | DIRECTOR APPOINTED MRS DALE LEANNE COLECHIN |
02/10/182 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073675940001 |
12/10/1712 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY PHILIP MUSCROFT |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY MUSCROFT |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE COLECHIN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/02/1711 February 2017 | 07/12/16 STATEMENT OF CAPITAL GBP 4 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/09/1516 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM UNIT 46 CENTURY INDUSTRIAL ESTATE CLEMENT STREET SHEFFIELD S9 5EA |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/09/1410 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS COLECHIN / 03/02/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
10/09/1310 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/09/1218 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/02/1214 February 2012 | PREVSHO FROM 30/09/2011 TO 30/06/2011 |
16/09/1116 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM UNIT 30 CENTURY INDUSTRIAL ESTATE CLEMENT STREET SHEFFIELD SOUTH YORKSHIRE S9 5EA UNITED KINGDOM |
07/09/107 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COLTECH PRECISION ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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