SMT PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019569180004

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

17/05/1817 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019569180004

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I.G.M HOLDINGS LTD

View Document

10/08/1710 August 2017 CESSATION OF SOLENT MOULS TOOLS (HOLDINGS) LIMITED AS A PSC

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/02/178 February 2017 09/12/16 STATEMENT OF CAPITAL GBP 9000.00

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM UNIT 1 RELAY ROAD WATERLOOVILLE HAMPSHIRE PO7 7XA

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY DARCY-BURT

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED SOLENT MOULD TOOLS LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MS LISA D'ARCY-BURT

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN PHILLIPS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY WENDY DARCY BURT

View Document

11/01/1711 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/10/101 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY DARCY-BURT / 01/09/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/02/1012 February 2010 25/09/09 FULL LIST AMEND

View Document

04/11/094 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

04/06/094 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/094 June 2009 GBP NC 53150/62150 28/05/2009

View Document

04/06/094 June 2009 NC INC ALREADY ADJUSTED 28/05/09

View Document

22/04/0922 April 2009 NC INC ALREADY ADJUSTED 15/04/2009

View Document

22/04/0922 April 2009 GBP NC 48150/53150 15/04/09

View Document

22/04/0922 April 2009 MEMORANDUM OF ASSOCIATION

View Document

22/04/0922 April 2009 NC INC ALREADY ADJUSTED 15/04/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/10/081 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/10/081 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/02/0812 February 2008 £ IC 10500/7500 21/01/08 £ SR 1500@2=3000

View Document

23/01/0823 January 2008 £ IC 13500/10500 15/01/08 £ SR 1500@2=3000

View Document

19/12/0719 December 2007 AGREEMENT 11/12/07

View Document

27/11/0727 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/0728 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/0628 April 2006 £ IC 30128/28628 06/03/06 £ SR 1500@1=1500

View Document

21/03/0621 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 25/09/05; CHANGE OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

17/12/0417 December 2004 APPROVE VALUE OF SHARES 09/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0329 October 2003 £ IC 33128/33125 15/10/03 £ SR [email protected]=3

View Document

22/10/0322 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/038 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 S366A DISP HOLDING AGM 31/07/03

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

08/11/998 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 04/10/97; CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: UNIT C4 RAILWAY TRIANGLE, WALTON ROAD, FARLINGTON, PORTSMOUTH, HAMPSHIRE PO6 1TW

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 £ SR 1500@1 02/09/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9627 September 1996 ALTER MEM AND ARTS 02/09/96

View Document

13/10/9513 October 1995 RETURN MADE UP TO 04/10/95; CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

10/11/9410 November 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/10/934 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/05/9324 May 1993 £ IC 37628/34628 07/05/93 £ SR 3000@1=3000

View Document

14/05/9314 May 1993 3000 07/05/93

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 £ IC 40628/37628 09/10/92 £ SR 3000@1=3000

View Document

25/11/9225 November 1992 1500 5% CUM PREF SHARES 09/10/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/04/922 April 1992 £ IC 45128/39128 27/03/92 £ SR [email protected]=6000

View Document

31/03/9231 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9219 March 1992 RE-CONTRACT 06/03/92

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/902 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 05/10/89; CHANGE OF MEMBERS

View Document

02/05/892 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/897 February 1989 WD 24/01/89 AD 26/01/89--------- PREMIUM £ SI 1625@1=1625

View Document

23/12/8823 December 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS; AMEND

View Document

07/11/887 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/12/8721 December 1987 £ NC 48000/48150

View Document

21/12/8721 December 1987 ALTER MEM AND ARTS 17/11/87

View Document

21/12/8721 December 1987 NC INC ALREADY ADJUSTED 17/11/87

View Document

16/12/8716 December 1987 WD 20/11/87 AD 17/11/87--------- £ SI [email protected]=3

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED

View Document

09/11/879 November 1987 REGISTERED OFFICE CHANGED ON 09/11/87 FROM: UNIT C4 RAILWAY TRIANGLE IND EST, WALTON ROAD, COSHAM, PORTSMOUTH HAMPSHIRE, PO6 1TH

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/876 September 1987 REGISTERED OFFICE CHANGED ON 06/09/87 FROM: DUNDAS LANE, PORTSMOUTH

View Document

16/08/8716 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/07/8722 July 1987 ANNUAL RETURN MADE UP TO 14/07/87

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