CHASE 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
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document (might not be available)

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-30

View Document (might not be available)

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document (might not be available)

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document (might not be available)

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

28/05/2128 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document (might not be available)

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document (might not be available)

25/05/2125 May 2021 CESSATION OF PAUL BLAKE AS A PSC

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / B & H LIMITED / 23/04/2021

View Document

29/10/2029 October 2020 30/08/19 TOTAL EXEMPTION FULL

View Document (might not be available)

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

29/05/2029 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document (might not be available)

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document (might not be available)

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document (might not be available)

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042168800002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042168800001

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document (might not be available)

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document (might not be available)

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document (might not be available)

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/07/159 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document (might not be available)

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document (might not be available)

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document (might not be available)

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLAKE / 07/01/2014

View Document (might not be available)

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLAKE / 13/06/2013

View Document (might not be available)

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document (might not be available)

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document (might not be available)

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document (might not be available)

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document (might not be available)

14/07/1114 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document (might not be available)

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document (might not be available)

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY MARILYN BLAKE

View Document (might not be available)

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARILYN BLAKE

View Document (might not be available)

21/06/1021 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document (might not be available)

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document (might not be available)

09/02/109 February 2010 PREVEXT FROM 31/05/2009 TO 31/08/2009

View Document (might not be available)

23/09/0923 September 2009 DIRECTOR APPOINTED MR PAUL BLAKE

View Document (might not be available)

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BLAKE

View Document (might not be available)

27/07/0927 July 2009 DIRECTOR APPOINTED MRS MARILYN JANE BLAKE

View Document (might not be available)

09/06/099 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document (might not be available)

19/08/0819 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document (might not be available)

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document (might not be available)

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document (might not be available)

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document (might not be available)

19/06/0719 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document (might not be available)

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document (might not be available)

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

17/10/0617 October 2006 SECRETARY RESIGNED

View Document (might not be available)

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document (might not be available)

25/05/0625 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document (might not be available)

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document (might not be available)

10/06/0510 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document (might not be available)

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document (might not be available)

26/05/0426 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document (might not be available)

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document (might not be available)

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document (might not be available)

16/05/0316 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document (might not be available)

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document (might not be available)

14/05/0214 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document (might not be available)

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document (might not be available)

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document (might not be available)

17/05/0117 May 2001 SECRETARY RESIGNED

View Document (might not be available)

15/05/0115 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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