- Company Overview for RICHMOND PRECISION SERVICES LTD (09480218)
- Filing history for RICHMOND PRECISION SERVICES LTD (09480218)
- People for RICHMOND PRECISION SERVICES LTD (09480218)
- Charges for RICHMOND PRECISION SERVICES LTD (09480218)
- More for RICHMOND PRECISION SERVICES LTD (09480218)
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) |
---|---|---|---|
29 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
29 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
29 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
29 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
26 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
13 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
16 Dec 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jul 2023 | MR01 | Registration of charge 094802180001, created on 24 July 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Richard Edward Hand as a director on 18 July 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr Simon Timothy Pearce as a director on 18 July 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr Gregory Peter Atkinson as a director on 18 July 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr Giles Robert David Atkinson as a director on 18 July 2023 | |
18 Jul 2023 | PSC07 | Cessation of Richard Edward Hand as a person with significant control on 18 July 2023 | |
18 Jul 2023 | PSC02 | Notification of Atkinson Equipment Group Limited as a person with significant control on 18 July 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Moat Works Moat Road West Wilts Trading Estate Westbury BA13 4JF on 18 July 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Aug 2022 | PSC07 | Cessation of Julia Margaret Hand as a person with significant control on 11 June 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Julia Margaret Hand as a director on 11 June 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates |