SARISSA PRECISION LIMITED

Unit 6 Cromford Road Unit 6 Cromford Road, Nottingham, NG16 4FL, England
StatusACTIVE
Company No.08421922
CategoryPrivate Limited Company
Incorporated27 Feb 2013
Age11 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

SARISSA PRECISION LIMITED is an active private limited company with number 08421922. It was incorporated 11 years, 2 months, 21 days ago, on 27 February 2013. The company address is Unit 6 Cromford Road Unit 6 Cromford Road, Nottingham, NG16 4FL, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Old address: Unit 4 82 Thorpes Road Heanor Industrial Estate Heanor Derbyshire DE75 7EE

Change date: 2023-10-04

New address: Unit 6 Cromford Road Langley Mill Industrial Estate Nottingham NG16 4FL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mr. Adrian Antonio Stuart Hagues

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Old address: 35 Sherwood Street Warsop Mansfield NG20 0JR England

Change date: 2020-10-29

New address: Unit 4 82 Thorpes Road Heanor Industrial Estate Heanor Derbyshire DE75 7EE

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-22

Officer name: Mr. Antonio Hill

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Adrian Antonio Stuart Hagues

Change date: 2016-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Patricia Cumming

Change date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ

New address: 35 Sherwood Street Warsop Mansfield NG20 0JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-22

Officer name: Jeanette Dachtler

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-22

Officer name: James Christian Dachtler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christian Dachtler

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Russell Cumming

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 27 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALT HUERTHER GRILL LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10022760
Status:ACTIVE
Category:Private Limited Company

COLCHESTER AMPHORA TRADING LIMITED

ROWAN HOUSE,COLCHESTER,CO3 3WG

Number:10799072
Status:ACTIVE
Category:Private Limited Company

CORE PROTECTION SYSTEMS LIMITED

81 BOWEN COURT,ST. ASAPH,LL17 0JE

Number:10002483
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL PHARMA LIMITED

7 EGHAM BUSINESS VILLAGE,EGHAM,TW20 8RB

Number:07514667
Status:ACTIVE
Category:Private Limited Company

GENEHEALTH UK LIMITED

1 THE MILL 1 THE MILL, COPLEY BUSINESS PK,CAMBRIDGE,CB22 3GN

Number:09105286
Status:ACTIVE
Category:Private Limited Company

IGD GLOBAL LIMITED

70 HOLLAND ROAD,SUTTON COLDFIELD,B72 1RQ

Number:09317120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source