Advanced company searchLink opens in new window

BOYCE PRECISION ENGINEERING LTD

Company number NI061898

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)
08 Apr 2024 MR01 Registration of charge NI0618980003, created on 28 March 2024
04 Apr 2024 MR01 Registration of charge NI0618980001, created on 28 March 2024
04 Apr 2024 MR01 Registration of charge NI0618980002, created on 28 March 2024
13 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
13 Dec 2023 PSC07 Cessation of George Boyce as a person with significant control on 20 March 2020
21 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 23 November 2022
21 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 23 November 2021
21 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 23 November 2020
21 Nov 2023 PSC02 Notification of Boyce Precision Engineering (Holdings) Ltd as a person with significant control on 10 March 2020
27 Oct 2023 AAMD Amended accounts made up to 30 November 2022
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered 21/11/2023
30 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
07 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered 21/11/2023
02 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
03 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered 21/11/2023
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 100
20 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/03/2020
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
23 May 2019 AP01 Appointment of Mr Brian Perry as a director on 1 January 2019
23 May 2019 AP01 Appointment of Mr Jonathan Aiston as a director on 1 January 2019
23 May 2019 AP01 Appointment of Mr Gavin Mccormick as a director on 1 January 2019
07 Jan 2019 AD01 Registered office address changed from 125 New Forge Road Magheralin BT67 0QW to 16 Charlestown Drive Portadown Craigavon BT63 5GA on 7 January 2019