DANTONE PRECISION ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
10/10/2410 October 2024 | Change of details for Mr Raymond Allen Bennett as a person with significant control on 2024-10-10 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059413090002 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
07/08/177 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM UNIT 21 WHARNCLIFFE BUSINESS PARK LAITHES LANE BARNSLEY SOUTH YORKSHIRE S71 3AA |
14/10/1314 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/10/1126 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALLEN BENNETT / 20/09/2010 |
22/10/1022 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 14 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/11/095 November 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
08/09/098 September 2009 | APPOINTMENT TERMINATED SECRETARY KEVIN GAMBLE |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0728 September 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 |
13/10/0613 October 2006 | NEW DIRECTOR APPOINTED |
13/10/0613 October 2006 | NEW SECRETARY APPOINTED |
21/09/0621 September 2006 | DIRECTOR RESIGNED |
21/09/0621 September 2006 | SECRETARY RESIGNED |
20/09/0620 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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