A J D PRECISION (SHEET METAL) ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Registration of charge 075072910005, created on 2025-05-14 |
15/05/2515 May 2025 | Satisfaction of charge 4 in full |
28/04/2528 April 2025 | Satisfaction of charge 1 in full |
17/04/2517 April 2025 | Satisfaction of charge 3 in full |
17/04/2517 April 2025 | Satisfaction of charge 2 in full |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/09/1810 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / MISS TRACEY GARDINER / 27/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | DIRECTOR APPOINTED MISS TRACEY GARDINER |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HAMPSHIRE GU14 9RU |
09/02/169 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/06/1215 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/05/1217 May 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
11/05/1211 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/05/1211 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATTHEW HICKS / 27/01/2012 |
20/03/1220 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
20/03/1220 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE MATTHEW HICKS / 27/01/2012 |
10/03/1210 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATTHEW HICKS / 15/02/2011 |
27/01/1127 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A J D PRECISION (SHEET METAL) ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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