PANDECT PRECISION COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Appointment of Sarah Todd as a secretary on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Carole Jane Harvey as a secretary on 2025-03-06

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

23/05/2023 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008067160003

View Document

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

View Accounts

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HITCHCOCK

View Document

12/03/2012 March 2020 26/07/2019

View Document

06/03/206 March 2020 31/07/19 STATEMENT OF CAPITAL GBP 4590

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY POPE / 05/01/2016

View Document

24/12/1524 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MRS HILARY POPE

View Document

23/01/1523 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY JEAN SCOTT

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MRS CAROLE JANE HARVEY

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM WELLINGTON ROAD HIGH WYCOMBE HP12 3PR

View Document

14/02/1414 February 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY POPE / 10/01/2014

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY POPE / 05/07/2013

View Document

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

View Accounts

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/01/1220 January 2012 SAIL ADDRESS CHANGED FROM: C/O HALE PARTNERSHIP LIMITED 7 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE UNITED KINGDOM

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 RES OF AUD

View Document

08/02/118 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

25/02/1025 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 GBP IC 40090/590 18/11/08 GBP SR 39500@1=39500

View Document

28/12/0828 December 2008 DEC ALREADY ADJUSTED 18/11/2008

View Document

28/12/0828 December 2008 GBP NC 51000/1000 30/11/08

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 £ IC 40600/40090 23/05/01 £ SR 510@1=510

View Document

13/06/0113 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0113 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/012 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 £ IC 50700/50600 30/12/98 £ SR 100@1=100

View Document

15/01/9915 January 1999 P.O.S 30/12/98

View Document

15/01/9915 January 1999 £ IC 50600/40600 30/12/98 £ SR 10000@1=10000

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 POS 01/04/98

View Document

21/04/9821 April 1998 £ IC 51000/50700 01/04/98 £ SR 300@1=300

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/03/9812 March 1998 ADOPT MEM AND ARTS 06/08/97

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ALTER MEM AND ARTS 31/12/96

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 17/01/95; CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/02/949 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 RETURN MADE UP TO 25/03/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

29/04/8829 April 1988 RETURN MADE UP TO 27/02/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

05/02/875 February 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 RETURN MADE UP TO 24/01/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

15/12/8615 December 1986 DIRECTOR 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