C.T.C. 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/01/214 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/01/2030 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER DERRICK / 11/06/2018

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DIEGUTIS / 14/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DIEGUTIS / 14/11/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR STEPHEN PETER DERRICK

View Document

14/11/1714 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DIEGUTIS / 29/11/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/12/136 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/11/1122 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLACE CHURCH / 02/10/2009

View Document

02/12/092 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DIEGUTIS / 02/10/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/07/0017 July 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/12/9712 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/01/9729 January 1997 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 FIRST GAZETTE

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9313 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/12/9224 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9224 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/07/9225 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 07/12/89; NO CHANGE OF MEMBERS

View Document

31/01/8931 January 1989 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: UNIT 7 CLOUD HILL EASTCOURT ROAD TEMPLE CLOUD BRISTOL BS18 5BX

View Document

31/01/8931 January 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM: UNIT 7 CLOUD HILL EASTCOURT ROAD TEMPLE CLOUD BRISTOL BS18 5BX

View Document

27/06/8627 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/04/8629 April 1986 SECRETARY RESIGNED

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