EDM PRECISION TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
24/12/2424 December 2024 | Notification of Pw&Ow Holdings Limited as a person with significant control on 2016-04-06 |
24/12/2424 December 2024 | Change of details for Mrs Maria Claudette Waldron as a person with significant control on 2016-04-06 |
24/12/2424 December 2024 | Change of details for Mr Paul William Waldron as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
13/09/1913 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
06/09/186 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/12/1529 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM UNIT 21 SILVERSTONE CIRCUIT SILVERSTONE NORTHANTS NN12 8TL |
03/01/143 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/12/1023 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 39-40 SILVERSTONE CIRCUIT SILVERSTONE NORTHANTS NN12 8TN |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
04/01/084 January 2008 | LOCATION OF REGISTER OF MEMBERS |
13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/01/078 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 19 FORTESCUE DRIVE SHENLEY CHURCH END MILTON KEYNES BUCKINGHAMSHIRE MK5 6BS |
22/12/0622 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/068 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 19 YORK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5QG |
08/11/068 November 2006 | NEW DIRECTOR APPOINTED |
08/11/068 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/11/068 November 2006 | DIRECTOR RESIGNED |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/01/063 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
22/03/0322 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
03/01/033 January 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
25/02/0225 February 2002 | NEW SECRETARY APPOINTED |
25/02/0225 February 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/01/028 January 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/11/0127 November 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
02/02/012 February 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
12/04/0012 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
27/01/0027 January 2000 | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | NEW DIRECTOR APPOINTED |
08/06/998 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
05/01/995 January 1999 | RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS |
20/05/9820 May 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
06/01/986 January 1998 | RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS |
11/03/9711 March 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
06/03/976 March 1997 | REGISTERED OFFICE CHANGED ON 06/03/97 FROM: ST JAMES HOUSE 7A HARLESTONE ROAD NORTHAMPTON NN5 7AE |
21/01/9721 January 1997 | FULL ACCOUNTS MADE UP TO 31/12/95 |
06/01/976 January 1997 | RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS |
12/01/9612 January 1996 | RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS |
01/11/951 November 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
15/12/9415 December 1994 | RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS |
19/10/9419 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
23/03/9423 March 1994 | RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS |
24/01/9424 January 1994 | COMPANY NAME CHANGED FORMCRAFT ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/01/94 |
26/03/9326 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/9319 January 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/01/9319 January 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/01/9319 January 1993 | REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY |
19/01/9319 January 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
22/12/9222 December 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 EDM PRECISION TECHNOLOGIES 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