Advanced company searchLink opens in new window

COMMERCE PRECISION LTD

Company number 12888350

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)
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
09 Jul 2024 PSC04 Change of details for Mr Jack Colin Abbott as a person with significant control on 9 July 2024
09 Jul 2024 PSC07 Cessation of Jack Gordon Knowles as a person with significant control on 9 July 2024
09 Jul 2024 TM01 Termination of appointment of Jack Gordon Knowles as a director on 9 July 2024
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
23 Apr 2024 AA Micro company accounts made up to 30 September 2023
23 Nov 2023 TM02 Termination of appointment of Emma Knowles as a secretary on 22 November 2023
21 Nov 2023 AAMD Amended total exemption full accounts made up to 30 September 2022
26 Oct 2023 AD01 Registered office address changed from 86 the Street Felthorpe Norwich Norfolk NR10 4DQ United Kingdom to 10a Castle Meadow Norwich NR1 3DE on 26 October 2023
23 Sep 2023 CERTNM Company name changed j g knowles LTD\certificate issued on 23/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-19
24 Jul 2023 AAMD Amended accounts made up to 30 September 2021
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
05 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
26 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
25 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 30 September 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
23 Jun 2021 PSC01 Notification of Jack Colin Abbott as a person with significant control on 23 June 2021
23 Jun 2021 PSC01 Notification of Jack Gordon Knowles as a person with significant control on 23 June 2021
23 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 23 June 2021
08 Jun 2021 AP01 Appointment of Mr Jack Colin Abbott as a director on 8 June 2021
08 Jun 2021 CH01 Director's details changed for Mr Jack Knowles on 7 June 2021
17 May 2021 AP03 Appointment of Miss Emma Knowles as a secretary on 14 May 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 1
18 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-18
  • GBP 1