C K 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
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

24/09/1924 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 COMPANY NAME CHANGED PETER SHEPHERD ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/05/18

View Document

01/05/181 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 25/07/16 STATEMENT OF CAPITAL GBP 550

View Document

15/02/1715 February 2017 25/07/16 STATEMENT OF CAPITAL GBP 412

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/03/1631 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MRS EMMA SARGENT

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/07/1514 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1514 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SARGENT / 02/03/2015

View Document

02/03/152 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 2ND FLOOR 1 REDCLIFF STREET BRISTOL AVON BS1 6NP ENGLAND

View Document

26/03/1426 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/1326 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/02/1326 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHEPHERD / 23/04/2012

View Document

25/04/1225 April 2012 SAIL ADDRESS CREATED

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WOOD / 23/04/2012

View Document

25/04/1225 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 2ND FLOOR 1 REDCLIFF STREET BRISTOL AVON BS1 6TP

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED CRAIG SARGENT

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM PANNEL HOUSE 6-7 LITFIELD PLACE CLIFTON DOWN BRISTOL AVON BS8 3LX

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/04/1014 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 REDEMPTION OF SHARES 01/12/04

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/10/0119 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

09/10/019 October 2001 NC INC ALREADY ADJUSTED 17/02/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/10/019 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 £ NC 1000/2000 17/02/0

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 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