Date | Description |
2025-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/25, NO UPDATES |
2024-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/23 |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, NO UPDATES |
2024-04-07 |
update num_mort_charges 8 => 9 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2024-02-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062124970009 |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-04-07 |
insert company_previous_name GE PRECISION ENGINEERING LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-04-07 |
update name GE PRECISION ENGINEERING LIMITED => ALCON PRECISION ENGINEERING LIMITED |
2023-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR IAIN FERGUSSON / 18/01/2023 |
2023-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID EDWARDS / 18/01/2023 |
2023-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JACKSON / 18/01/2023 |
2023-01-17 |
update statutory_documents COMPANY NAME CHANGED GE PRECISION ENGINEERING LIMITED
CERTIFICATE ISSUED ON 17/01/23 |
2022-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
2021-02-07 |
update num_mort_outstanding 6 => 4 |
2021-02-07 |
update num_mort_satisfied 2 => 4 |
2021-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062124970004 |
2021-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-06-24 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY JOHN THACKER |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERELY EDWARDS |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2019-10-07 |
update num_mort_outstanding 7 => 6 |
2019-10-07 |
update num_mort_satisfied 1 => 2 |
2019-09-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
2019-02-07 |
update num_mort_charges 7 => 8 |
2019-02-07 |
update num_mort_outstanding 6 => 7 |
2019-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062124970008 |
2019-01-07 |
delete address SECOND FLOOR, 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE |
2019-01-07 |
insert address 82 ST. JOHN STREET LONDON ENGLAND EC1M 4JN |
2019-01-07 |
update registered_address |
2018-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2018 FROM
SECOND FLOOR, 1 CHURCH SQUARE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1AE |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED DR ANDREW CHARLES SMITH |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR JOHN MACKINNON |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN HOME EDWARDS |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES WARREN |
2018-11-07 |
update account_ref_day 31 => 30 |
2018-11-07 |
update account_ref_month 3 => 9 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2018-10-23 |
update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018 |
2018-06-07 |
update num_mort_charges 6 => 7 |
2018-06-07 |
update num_mort_outstanding 5 => 6 |
2018-05-08 |
update num_mort_charges 4 => 6 |
2018-05-08 |
update num_mort_outstanding 3 => 5 |
2018-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062124970007 |
2018-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062124970005 |
2018-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062124970006 |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-26 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BREDDA |
2017-05-24 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR IAIN FERGUSSON |
2017-05-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2017-03-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-03-15 |
update statutory_documents 06/01/17 STATEMENT OF CAPITAL GBP 410 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-13 => 2016-04-13 |
2016-05-12 |
update returns_next_due_date 2016-05-11 => 2017-05-11 |
2016-04-19 |
update statutory_documents 13/04/16 FULL LIST |
2015-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HODGKINS |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-13 => 2015-04-13 |
2015-06-07 |
update returns_next_due_date 2015-05-11 => 2016-05-11 |
2015-06-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS |
2015-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER |
2015-05-19 |
update statutory_documents 13/04/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-13 => 2014-04-13 |
2014-05-07 |
update returns_next_due_date 2014-05-11 => 2015-05-11 |
2014-04-23 |
update statutory_documents 13/04/14 FULL LIST |
2014-02-07 |
update num_mort_charges 3 => 4 |
2014-02-07 |
update num_mort_outstanding 2 => 3 |
2014-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062124970004 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-13 => 2013-04-13 |
2013-06-25 |
update returns_next_due_date 2013-05-11 => 2014-05-11 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SPENCER / 28/05/2013 |
2013-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY EDWARDS / 28/05/2013 |
2013-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WARREN BREDDA / 28/05/2013 |
2013-05-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERELY EDWARDS / 28/05/2013 |
2013-04-18 |
update statutory_documents 13/04/13 FULL LIST |
2013-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY EDWARDS / 18/04/2013 |
2012-07-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-16 |
update statutory_documents 13/04/12 NO CHANGES |
2012-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BEETHAM |
2011-09-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents 13/04/11 FULL LIST |
2011-04-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-09-10 |
update statutory_documents DIRECTOR APPOINTED RICHARD JAMES BEETHAM |
2010-09-10 |
update statutory_documents DIRECTOR APPOINTED SCOTT WARREN BREDDA |
2010-08-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-10 |
update statutory_documents 13/04/10 FULL LIST |
2009-07-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS |
2008-10-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents NC INC ALREADY ADJUSTED 25/02/08 |
2008-03-25 |
update statutory_documents ADOPT ARTICLES 25/02/2008 |
2008-03-25 |
update statutory_documents GBP NC 100/200
25/02/2008 |
2008-03-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-03-10 |
update statutory_documents DIRECTOR APPOINTED ANDREW CHARLES SPENCER |
2007-05-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
2007-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-15 |
update statutory_documents SECRETARY RESIGNED |
2007-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |