C.P.L 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
01/04/251 April 2025 Registered office address changed from 4 Avenue E East Thorp Arch Estate Wetherby LS23 7FB England to 21 Moat House Square Thorp Arch Estate Wetherby LS23 7FB on 2025-04-01

View Document

19/02/2519 February 2025 Registered office address changed from Unit 21 Moat House Square Thorp Arch Estate Wetherby West Yorkshire LS23 7FB to 4 Avenue E East Thorp Arch Estate Wetherby LS23 7FB on 2025-02-19

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Notification of Terry Pearce as a person with significant control on 2023-03-08

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

15/11/1915 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CESSATION OF KEITH AKERMAN AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH AKERMAN

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MR TERRY WILLIAM PEARCE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDMONDSON / 05/01/2012

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 SAIL ADDRESS CHANGED FROM: C/O CHRIS EDMONDSON UNIT 2 MOAT HOUSE SQ WETHERBY WEST YORKS LS23 7BJ WEST YORKS LS23 7BJ UNITED KINGDOM

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDMONDSON / 01/09/2011

View Document

03/02/113 February 2011 Registered office address changed from , Unit 2 Moat House Square, Thorp Arch Ind Est, Wetherby, Leeds, LS23 7BJ on 2011-02-03

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM UNIT 2 MOAT HOUSE SQUARE THORP ARCH IND EST WETHERBY LEEDS LS23 7BJ

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/12/1023 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH AKERMAN / 13/11/2009

View Document

06/01/106 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY LINDA EDMONDSON

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDMONDSON / 13/11/2009

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM UNIT 2 MOAT HOUSE SQUARE THORP ARCH IND EST WOTHORBY LEEDS LS23 7BJ

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FOSTER

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE DE LA MARE

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM APPLEBY COTTAGE, SKIPTON BRIDGE THIRSK NORTH YORKSHIRE YO7 4SB

View Document

08/09/088 September 2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED KEITH AKERMAN

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0725 March 2007 £ NC 2/100000 12/03

View Document

25/03/0725 March 2007 NC INC ALREADY ADJUSTED 12/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

17/12/0417 December 2004 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