TRAVAN PRECISION ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewNotification of Julie Duff as a person with significant control on 2025-04-16

View Document

23/06/2523 June 2025 NewChange of details for Mr Ian David Duff as a person with significant control on 2025-04-16

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

04/07/244 July 2024 Director's details changed for Mr Ian David Duff on 2024-07-04

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Termination of appointment of Richard George Whann as a director on 2023-06-07

View Document

14/06/2314 June 2023 Change of details for Mr Ian David Duff as a person with significant control on 2023-06-07

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Cessation of Richard George Whann as a person with significant control on 2023-06-07

View Document

14/06/2314 June 2023 Termination of appointment of Richard George Whann as a secretary on 2023-06-07

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/03/229 March 2022

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 570 DOAGH ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 5BU

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0241700003

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0241700002

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM VICTORIA WORKS PENNYBRIDGE INDUSTRIAL ESTATE BALLYMENA COUNTY ANTRIM BT42 3HB NORTHERN IRELAND

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM RAILWAY GOODS YARD RAILWAY STREET BALLYMENA CO.ANTRIM BT42 2AF

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GEORGE WHANN / 31/07/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE WHANN / 31/07/2010

View Document

18/10/1018 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 31/07/09 ANNUAL RETURN SHUTTLE

View Document

07/03/097 March 2009 31/03/08 ANNUAL ACCTS

View Document

12/09/0812 September 2008 31/07/08 ANNUAL RETURN SHUTTLE

View Document

07/08/087 August 2008 31/03/07 ANNUAL ACCTS

View Document

11/09/0711 September 2007 31/07/07 ANNUAL RETURN SHUTTLE

View Document

05/02/075 February 2007 31/03/06 ANNUAL ACCTS

View Document

12/09/0612 September 2006 31/07/06 ANNUAL RETURN SHUTTLE

View Document

10/02/0610 February 2006 31/03/05 ANNUAL ACCTS

View Document

28/10/0528 October 2005 31/07/05 ANNUAL RETURN SHUTTLE

View Document

06/04/056 April 2005 0000

View Document

02/04/052 April 2005 UPDATED MEM AND ARTS

View Document

14/03/0514 March 2005 CHANGE OF DIRS/SEC

View Document

14/03/0514 March 2005 CHANGE IN SIT REG ADD

View Document

14/03/0514 March 2005 CHANGE OF DIRS/SEC

View Document

14/03/0514 March 2005 CERT CHANGE

View Document

14/03/0514 March 2005 RESOLUTION TO CHANGE NAME

View Document

21/01/0521 January 2005 31/03/04 ANNUAL ACCTS

View Document

12/09/0412 September 2004 31/07/04 ANNUAL RETURN SHUTTLE

View Document

07/09/037 September 2003 31/03/03 ANNUAL ACCTS

View Document

09/08/039 August 2003 31/07/03 ANNUAL RETURN SHUTTLE

View Document

05/07/035 July 2003 CHANGE OF DIRS/SEC

View Document

06/08/026 August 2002 31/07/02 ANNUAL RETURN SHUTTLE

View Document

19/07/0219 July 2002 31/03/02 ANNUAL ACCTS

View Document

31/10/0131 October 2001 31/03/01 ANNUAL ACCTS

View Document

04/09/014 September 2001 31/07/01 ANNUAL RETURN SHUTTLE

View Document

04/01/014 January 2001 31/03/00 ANNUAL ACCTS

View Document

20/08/0020 August 2000 31/07/00 ANNUAL RETURN SHUTTLE

View Document

22/01/0022 January 2000 03/04/99 ANNUAL ACCTS

View Document

27/08/9927 August 1999 31/07/99 ANNUAL RETURN SHUTTLE

View Document

31/01/9931 January 1999 31/03/98 ANNUAL ACCTS

View Document

24/08/9824 August 1998 31/07/98 ANNUAL RETURN SHUTTLE

View Document

27/01/9827 January 1998 31/03/97 ANNUAL ACCTS

View Document

29/08/9729 August 1997 31/07/97 ANNUAL RETURN SHUTTLE

View Document

23/12/9623 December 1996 31/03/96 ANNUAL ACCTS

View Document

02/09/962 September 1996 31/07/96 ANNUAL RETURN SHUTTLE

View Document

31/07/9631 July 1996 UPDATED MEM AND ARTS

View Document

08/07/968 July 1996 RESOLUTION TO CHANGE NAME

View Document

08/12/958 December 1995 01/04/95 ANNUAL ACCTS

View Document

11/08/9511 August 1995 31/07/95 ANNUAL RETURN SHUTTLE

View Document

06/12/946 December 1994 31/03/94 ANNUAL ACCTS

View Document

09/08/949 August 1994 31/07/94 ANNUAL RETURN SHUTTLE

View Document

10/12/9310 December 1993 02/04/93 ANNUAL ACCTS

View Document

17/08/9317 August 1993 31/07/93 ANNUAL RETURN SHUTTLE

View Document

23/01/9323 January 1993 31/03/92 ANNUAL ACCTS

View Document

10/08/9210 August 1992 31/07/92 ANNUAL RETURN FORM

View Document

11/01/9211 January 1992 31/03/91 ANNUAL ACCTS

View Document

22/10/9122 October 1991 31/07/91 ANNUAL RETURN

View Document

23/03/9123 March 1991 CHANGE OF DIRS/SEC

View Document

06/06/906 June 1990 UPDATED MEM AND ARTS

View Document

02/04/902 April 1990 RESOLUTION TO CHANGE NAME

View Document

24/03/9024 March 1990 CHANGE OF DIRS/SEC

View Document

24/03/9024 March 1990 UPDATED MEM AND ARTS

View Document

24/03/9024 March 1990 CHANGE OF DIRS/SEC

View Document

24/03/9024 March 1990 CHANGE IN SIT REG ADD

View Document

20/03/9020 March 1990 SPECIAL/EXTRA RESOLUTION

View Document

09/03/909 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/03/90

View Document

09/03/909 March 1990 RESOLUTION TO CHANGE NAME

View Document

20/02/9020 February 1990 DECLN COMPLNCE REG NEW CO

View Document

20/02/9020 February 1990 MEMORANDUM

View Document

20/02/9020 February 1990 PARS RE DIRS/SIT REG OFF

View Document

20/02/9020 February 1990 ARTICLES

View Document

20/02/9020 February 1990 CERTIFICATE OF INCORPORATION

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