SUB-CNC PRECISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/05/2416 May 2024 Change of details for Mr Yian Stavrou as a person with significant control on 2024-05-01

View Document

16/05/2416 May 2024 Director's details changed for Mr Yiannes Stavrou on 2024-05-01

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

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

View Accounts

12/04/2112 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM UNIT 21C ICKNIELD WAY BUSINESS PARK TRING ROAD DUNSTABLE BEDFORDSHIRE LU6 2JX

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067610610002

View Document

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

View Accounts

22/04/2022 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YIANNES STAVROU / 21/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD DINGLEY / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE EDWARD DINGLEY / 21/11/2019

View Document

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

View Accounts

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067610610001

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 102

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/1814 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 2

View Document

11/05/1811 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YIANNES STAVROU / 12/12/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

14/09/1614 September 2016 DIRECTOR APPOINTED MR GEORGE EDWARD DINGLEY

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/11/1429 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/11/1328 November 2013 Annual return made up to 28 November 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 APPOINTMENT TERMINATED, DIRECTOR GEORGE DINGLEY

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DINGLEY / 28/11/2012

View Document

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

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM NEWLANDS FARM NEWLANDS ROAD LUTON LU1 4LB UNITED KINGDOM

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/12/103 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/08/1027 August 2010 PREVSHO FROM 30/11/2009 TO 30/09/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DINGLEY / 28/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YIAN STAVROU / 28/11/2009

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DINGLEY / 14/01/2009

View Document

28/11/0828 November 2008 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