STEWART PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
03/07/183 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/184 April 2018 APPLICATION FOR STRIKING-OFF

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PREVSHO FROM 31/10/2017 TO 30/06/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

10/03/1610 March 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

07/10/157 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

11/03/1511 March 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

17/09/1417 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STEWART / 09/09/2014

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
C/O MCPHERSONS
5TH FLOOR
TELECOM HOUSE 125-135 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AF
ENGLAND

View Document

11/11/1311 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

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

View Accounts

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
MONTPELIER HOUSE, 99 MONTPELIER
ROAD, BRIGHTON
EAST SUSSEX
BN1 3BE

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

21/09/1221 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STEWART / 01/10/2009

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: MONTPELIER HOUSE, 99 MONTPELIER ROAD, BRIGHTON EAST SUSSEX BN1 5ES

View Document

18/09/0618 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0618 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 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