GDC PRECISION ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-03-30 with no updates |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
28/04/2428 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/12/2316 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
28/12/2128 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
08/11/208 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
24/11/1824 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
26/07/1826 July 2018 | SECRETARY APPOINTED MR MICHAEL SMITH |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, SECRETARY ANN SMITH |
16/12/1716 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 76 HAMILTON ROAD MOTHERWELL ML1 3BY |
26/11/1426 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | DIRECTOR APPOINTED MR MARK RENWICK |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
02/11/092 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
02/11/092 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANN SMITH / 01/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 01/10/2009 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS |
26/11/0826 November 2008 | GBP NC 1000/1500 11/11/2008 |
26/11/0826 November 2008 | NC INC ALREADY ADJUSTED 11/11/08 |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | VARYING SHARE RIGHTS AND NAMES |
15/05/0615 May 2006 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/01/046 January 2004 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
06/01/046 January 2004 | SECRETARY'S PARTICULARS CHANGED |
06/01/046 January 2004 | NEW SECRETARY APPOINTED |
15/05/0315 May 2003 | SECRETARY RESIGNED |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
03/12/023 December 2002 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 12/16 SOUTH FREDERICK STREET GLASGOW G1 1HJ |
03/12/023 December 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
07/08/027 August 2002 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 |
18/02/0218 February 2002 | NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | NEW SECRETARY APPOINTED |
17/01/0217 January 2002 | PARTIC OF MORT/CHARGE ***** |
18/10/0118 October 2001 | DIRECTOR RESIGNED |
18/10/0118 October 2001 | SECRETARY RESIGNED |
17/10/0117 October 2001 | 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 GDC PRECISION ENGINEERING LTD.
- 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