A D PRECISION ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/06/2519 June 2025 Registration of charge 036747200003, created on 2025-06-17

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Appointment of Mr Christopher Philip Jose as a director on 2024-06-28

View Document

04/07/244 July 2024 Appointment of Mr Andrew Rann as a director on 2024-06-28

View Document

01/07/241 July 2024 Cessation of Lesley Jean Dye as a person with significant control on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Lesley Jean Dye as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Andrew Benjamin Dye as a director on 2024-06-28

View Document

01/07/241 July 2024 Cessation of Andrew Benjamin Dye as a person with significant control on 2024-06-28

View Document

01/07/241 July 2024 Notification of Akcr Limited as a person with significant control on 2024-06-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

01/12/231 December 2023 Registered office address changed from 3a Rink Road Industrial Estate Ryde Isle of Wight PO33 2LT to Unit 20 Barry Way Newport Isle of Wight PO30 5GY on 2023-12-01

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Registration of charge 036747200002, created on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-26 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MRS LESLEY JEAN DYE

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY DYE

View Document

16/10/1716 October 2017 CESSATION OF ANGELO JOHN DENT AS A PSC

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELO DENT

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

03/11/163 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENJAMIN DYE / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO JOHN DENT / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 ADOPT ARTICLES 04/08/00

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: AFTON COTTAGE AFTON ROAD FRESHWATER ISLE OF WIGHT PO40 9TP

View Document

02/12/992 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED TREBLE "D" DESIGN ENGINEERING LI MITED CERTIFICATE ISSUED ON 23/09/99

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: HILL FARM HILL LANE FRESHWATER ISLE OF WIGHT PO40 9TQ

View Document

28/04/9928 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company