TRITECH PRECISION PRODUCTS (YEOVIL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Nitin Wadhwa as a secretary on 2025-08-06

View Document

11/08/2511 August 2025 NewTermination of appointment of Paul White as a secretary on 2025-05-31

View Document

28/02/2528 February 2025 Statement of capital on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025 Notification of Neterson Holdings Limited as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Notification of Tritech Precision Products Limited as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Neterson Holdings Ltd as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Neterson Holdings Limited as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025

View Document

27/02/2527 February 2025 Satisfaction of charge 094328350004 in full

View Document

26/02/2526 February 2025 All of the property or undertaking has been released from charge 094328350004

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

06/11/246 November 2024 Full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Appointment of Paul White as a secretary on 2024-07-08

View Document

10/06/2410 June 2024 Termination of appointment of Stuart Edward Goodfellow as a director on 2024-06-06

View Document

24/05/2424 May 2024 Termination of appointment of Christopher John Morris as a director on 2024-05-21

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

12/01/2412 January 2024 Termination of appointment of Andrew Robert White as a director on 2023-12-31

View Document

15/11/2315 November 2023 Termination of appointment of Mark Richard Langford as a director on 2023-10-20

View Document

15/11/2315 November 2023 Termination of appointment of Mark Langford as a secretary on 2023-10-20

View Document

03/10/233 October 2023 Appointment of Mr Christopher John Morris as a director on 2023-10-02

View Document

30/08/2330 August 2023 Full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Termination of appointment of Ian James Walker as a director on 2023-05-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Notification of Neterson Holdings Ltd as a person with significant control on 2022-02-09

View Document

14/02/2214 February 2022 Cessation of Feroze Dhunjishaw Neterwala as a person with significant control on 2022-02-09

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN DOCHERTY

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094328350001

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR MARK RICHARD LANGFORD

View Document

15/11/1815 November 2018 SECRETARY APPOINTED MR MARK LANGFORD

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PARRY

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT WHITE / 01/12/2016

View Document

02/11/162 November 2016 COMPANY NAME CHANGED YEOVIL PRECISION CASTINGS LIMITED CERTIFICATE ISSUED ON 02/11/16

View Document

18/10/1618 October 2016 CHANGE OF NAME 04/10/2016

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR STUART EDWARD GOODFELLOW

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED STEVEN JOHN GOODIER

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR MARTIN PARRY

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR ANDREW ROBERT WHITE

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM UNIT 5 PEN MILL TRADING ESTATE 9-11 BUCKLAND ROAD YEOVIL SOMERSET BA21 5EF

View Document

04/03/164 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR IAN JAMES WALKER

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094328350002

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR ANOSH FEROZE NETERWALA

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR FEROZE DHUNJISHAW NETERWALA

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN DOCHERTY

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094328350001

View Document

03/09/153 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/153 September 2015 COMPANY NAME CHANGED CHARLTON 2 LIMITED CERTIFICATE ISSUED ON 03/09/15

View Document

24/07/1524 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 2750000

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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