GDC PRECISION ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

11/02/2111 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR MICHAEL SMITH

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY ANN SMITH

View Document

16/12/1716 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 76 HAMILTON ROAD MOTHERWELL ML1 3BY

View Document

26/11/1426 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 DIRECTOR APPOINTED MR MARK RENWICK

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN SMITH / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS

View Document

26/11/0826 November 2008 GBP NC 1000/1500 11/11/2008

View Document

26/11/0826 November 2008 NC INC ALREADY ADJUSTED 11/11/08

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0615 May 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 12/16 SOUTH FREDERICK STREET GLASGOW G1 1HJ

View Document

03/12/023 December 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 PARTIC OF MORT/CHARGE *****

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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