DUNCAN-LYNCH PRECISION TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Appointment of Mr Gregory Lynch as a director on 2024-10-16

View Document

07/01/257 January 2025 Appointment of Mrs Zara Rachael Mcnally as a director on 2024-10-16

View Document

07/01/257 January 2025 Appointment of Miss Hannah Catherine Lynch as a director on 2024-10-16

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Satisfaction of charge 006946770020 in full

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Registration of charge 006946770023, created on 2023-03-16

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

29/09/2229 September 2022 Change of details for Mr Andrew Thomas Lynch as a person with significant control on 2022-09-01

View Document

29/09/2229 September 2022 Change of details for Mr Andrew Thomas Lynch as a person with significant control on 2022-09-01

View Document

28/09/2228 September 2022 Registered office address changed from Weller Drive Hogwood Industrial Est Finchampstead Wokingham Berkshire RG40 4QZ to Unit E, Weller Drive Hogwood Lane Industrial Estate Finchampstead Wokingham Berkshire RG40 4QZ on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Andrew Thomas Lynch as a person with significant control on 2022-09-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON HEATHER LYNCH / 01/09/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS LYNCH / 01/09/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW THOMAS LYNCH / 01/09/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS LYNCH / 01/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006946770022

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006946770015

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006946770021

View Document

30/04/2030 April 2020 ALTER ARTICLES 12/04/2020

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006946770016

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006946770019

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006946770018

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006946770017

View Document

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006946770020

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

04/05/184 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006946770018

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006946770019

View Document

06/01/186 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006946770014

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006946770017

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006946770016

View Document

02/11/152 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/11/152 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/09/1519 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006946770015

View Document

19/09/1519 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/09/1519 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1519 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/09/1519 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM WELLER DRIVE HOGWOOD IND EST FINCHAMPSTEAD BERKS,RG11 4QW

View Document

30/10/1430 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006946770014

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/09/1319 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/11/1226 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON HEATHER LYNCH / 11/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS LYNCH / 11/09/2011

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/102 December 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

02/12/102 December 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

26/10/0926 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/01/0927 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/10/0810 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

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

20/09/9420 September 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/10/9322 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/10/9124 October 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM: OAK TREE WORKS MOLLY MILLERS LANE WOKINGHAM BERKS RG11 2PY

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/10/9019 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9026 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/904 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 £ SR 4050@1

View Document

02/12/882 December 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/01/888 January 1988 4050 SHRS @ £20000 25/11/87

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/10/862 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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