NEWCOM PRECISION ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Termination of appointment of Heather Brown as a director on 2024-04-01

View Document

12/11/2412 November 2024 Termination of appointment of Andrew Oliver Brown as a director on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Michael Stokes as a director on 2024-03-31

View Document

03/04/243 April 2024 Notification of Newcom Holdings Limited as a person with significant control on 2024-03-31

View Document

03/04/243 April 2024 Cessation of Andrew Oliver Brown as a person with significant control on 2024-03-31

View Document

03/04/243 April 2024 Cessation of Michael Stokes as a person with significant control on 2024-03-31

View Document

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

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Director's details changed for Mr Elliot Drew Brown on 2022-10-28

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

23/10/2323 October 2023 Director's details changed for Mr Elliot Drew Brown on 2022-10-28

View Document

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

View Accounts

22/11/2222 November 2022 Satisfaction of charge 1 in full

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/10/2228 October 2022 Appointment of Mr Elliot Drew Brown as a secretary on 2022-10-20

View Document

28/10/2228 October 2022 Termination of appointment of Andrew Oliver Brown as a secretary on 2022-10-20

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

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

View Accounts

31/10/1431 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED HEATHER BROWN

View Document

09/12/129 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/11/1122 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STOKES / 01/10/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW OLIVER BROWN / 01/05/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OLIVER BROWN / 01/05/2010

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OLIVER BROWN / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STOKES / 01/10/2009

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: UNIT 1 EARITH PARK MEADOW DROVE EARITH HUNTINGDON CAMBRIDGESHIRE PE28 3QF

View Document

13/12/0513 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/12/0513 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/059 May 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

05/05/055 May 2005 COMPANY NAME CHANGED NEWCOM ENGINEERS LIMITED CERTIFICATE ISSUED ON 05/05/05

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: UNIT 1 EARTH BUSINESS PARK MEADOW DRIVE EARTH, HUNTINGTON CAMBRIDGESHIRE PE28 3QF

View Document

27/10/0427 October 2004 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