FORREST PRECISION ENGINEERING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM C/O. BRECHIN, COLE-HAMILTON & CO PR PRINT BUILDING 268 NUNEATON STREET GLASGOW G40 3DX SCOTLAND

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS SHARON MARIE DONNELLY

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS CAROLYN MARGARET FORREST

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM C/O BRECHIN, COLE-HAMILTON & CO CONNAL BUILDING 34 WEST GEORGE STREET GLASGOW G2 1DG

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM CONNAL BUILDING C/O. BRECHIN, COLE-HAMILTON & CO 34 WEST GEORGE STREET GLASGOW G2 1DG SCOTLAND

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MARGARET FORREST / 01/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BARKER FORREST / 01/05/2012

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

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

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BARKER FORREST / 30/05/2010

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN FORREST / 15/09/2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FORREST / 15/09/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM THE CONNAL BUILDING 34 WEST GEORGE STREET GLASGOW G2 1DG SCOTLAND

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 538 EDGEFAULD ROAD ATLAS INDUSTRIAL ESTATE GLASGOW G21 4NA

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9518 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/10/943 October 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

02/10/902 October 1990 PARTIC OF MORT/CHARGE 10832

View Document

23/11/8923 November 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

24/08/8924 August 1989 PARTIC OF MORT/CHARGE 9575

View Document

05/01/895 January 1989 RETURN MADE UP TO 11/06/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

29/08/8829 August 1988 REGISTERED OFFICE CHANGED ON 29/08/88 FROM: 9 EDGEFAULD AVENUE ATLAS INDUSTRIAL ESTATE GLASGOW G21 4UR

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

08/09/878 September 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

12/05/8712 May 1987 INC CAP BY £7000 070587

View Document

12/05/8712 May 1987 FORM G123

View Document

12/05/8712 May 1987 88(2) 070587 7000 X £1 ORD

View Document

12/11/8612 November 1986 DIRECTOR RESIGNED

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/01/85

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