STANMATIC PRECISION (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN SILCOX / 15/01/2019

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS LINDSAY HALL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM WYVERN HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ

View Document

11/02/1611 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/02/1512 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/02/1427 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/02/137 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 28/12/11 NO MEMBER LIST

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM WYVERN HOUSE FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/02/1111 February 2011 28/12/10 NO CHANGES

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY HALL / 28/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN SILCOX / 28/12/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/07/0930 July 2009 SECRETARY APPOINTED LINDSAY HALL

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY DOUGLAS SILCOX

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ

View Document

22/01/0922 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0723 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 1ST FLOOR 64 WELLINGTON ROAD HAMPTON HILL MIDDLESEX TW12 1JT

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/07/9830 July 1998 S252 DISP LAYING ACC 09/07/98

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: UNIT 5 THE LION CENTRE HANWORTH TRADING ESTATE HAMPTON ROAD WEST HANWORTH MIDDLESEX TW13 6DS

View Document

15/01/9815 January 1998 AUDITOR'S RESIGNATION

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 16 HIGH STREET UXBRIDGE MIDDLESEX UB8 1SN

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: HARVEY HOUSE 38A HIGH STREET HAREFIELD MIDDLESEX, UB9 6BU

View Document

13/08/9213 August 1992 COMPANY NAME CHANGED AUDIOVIDEO (UK) LIMITED CERTIFICATE ISSUED ON 14/08/92

View Document

13/08/9213 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/08/92

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: 48 PEERLESS DRIVE HAREFIELD MIDDX UB9 6JG

View Document

19/06/8919 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/04/893 April 1989 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