Advanced company searchLink opens in new window

ALDINGBOURNE PRECISION LTD

Company number 09205790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 AD01 Registered office address changed from 161 Blackwatch Road Coventry CV6 3GU United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 April 2024
18 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
18 Apr 2024 PSC07 Cessation of Gaius Onyeoguzoro as a person with significant control on 15 March 2024
18 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
18 Apr 2024 TM01 Termination of appointment of Gaius Onyeoguzoro as a director on 15 March 2024
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
17 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
24 Mar 2023 AA Micro company accounts made up to 30 September 2022
12 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
21 Apr 2022 AA Micro company accounts made up to 30 September 2021
19 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
19 May 2021 AA Micro company accounts made up to 30 September 2020
27 Jan 2021 AD01 Registered office address changed from 288 Wooldridge Close Feltham TW14 8BY United Kingdom to 161 Blackwatch Road Coventry CV6 3GU on 27 January 2021
27 Jan 2021 PSC01 Notification of Gaius Onyeoguzoro as a person with significant control on 13 January 2021
27 Jan 2021 PSC07 Cessation of Leo Jamal Lopes Marques as a person with significant control on 13 January 2021
27 Jan 2021 AP01 Appointment of Mr Gaius Onyeoguzoro as a director on 13 January 2021
27 Jan 2021 TM01 Termination of appointment of Leo Jamal Lopes Marques as a director on 13 January 2021
30 Dec 2020 AD01 Registered office address changed from 4 Walnut Way Leicester LE8 4BD United Kingdom to 288 Wooldridge Close Feltham TW14 8BY on 30 December 2020
30 Dec 2020 PSC01 Notification of Leo Jamal Lopes Marques as a person with significant control on 4 December 2020
30 Dec 2020 PSC07 Cessation of Christian Jones as a person with significant control on 4 December 2020
30 Dec 2020 AP01 Appointment of Mr Leo Jamal Lopes Marques as a director on 4 December 2020
30 Dec 2020 TM01 Termination of appointment of Christian Jones as a director on 4 December 2020
22 Oct 2020 AD01 Registered office address changed from 142 Bankes Road Birmingham B10 9PH United Kingdom to 4 Walnut Way Leicester LE8 4BD on 22 October 2020
22 Oct 2020 PSC01 Notification of Christian Jones as a person with significant control on 23 September 2020
22 Oct 2020 PSC07 Cessation of Qaasim Mohammed as a person with significant control on 23 September 2020