G & A 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
04/03/254 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Registered office address changed from Metspin House Metspin House, Southbourne Industrial Estate, Clovelly Road, Southbourne Emsworth Hampshire PO11 0EW United Kingdom to Metspin House Southbourne Industrial Estate, Clovelly Road Southbourne Emsworth Hampshire PO10 8PF on 2023-07-19

View Document

18/07/2318 July 2023 Registered office address changed from Sendall's Yard Crawley Road Horsham West Sussex RH12 4HG England to Metspin House Metspin House, Southbourne Industrial Estate, Clovelly Road, Southbourne Emsworth Hampshire PO11 0EW on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Registered office address changed from 204 Wellesley House London Road Waterlooville Hampshire PO7 7AN United Kingdom to Sendall's Yard Crawley Road Horsham West Sussex RH12 4HG on 2023-03-09

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

16/11/2216 November 2022 Appointment of Mrs Sarah Louise Lane as a director on 2022-11-03

View Document

15/11/2215 November 2022 Cessation of Guido Pavoni as a person with significant control on 2022-10-31

View Document

15/11/2215 November 2022 Notification of Metspin Limited as a person with significant control on 2022-10-31

View Document

15/11/2215 November 2022 Registered office address changed from Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT to 204 Wellesley House London Road Waterlooville Hampshire PO7 7AN on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Angela Maria Pavoni as a secretary on 2022-11-02

View Document

15/11/2215 November 2022 Appointment of Mr Simon Donovan Lane as a director on 2022-10-31

View Document

15/11/2215 November 2022 Cessation of Angela Pavoni as a person with significant control on 2022-10-31

View Document

15/11/2215 November 2022 Termination of appointment of Guido Pavoni as a director on 2022-11-02

View Document

15/11/2215 November 2022 Termination of appointment of Angela Maria Pavoni as a director on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

13/05/2013 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO PAVONI / 15/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIA PAVONI / 15/05/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIA PAVONI / 15/05/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIA PAVONI / 15/05/2013

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIA PAVONI / 19/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO PAVONI / 19/08/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 3 LAPWING CLOSE HORSHAM WEST SUSSEX RH13 5PB

View Document

20/08/0720 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 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