DELTA PRECISION ENGINEERING NORTH EAST LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Change of details for Threesixty Investco 2 Limited as a person with significant control on 2025-06-11

View Document

10/06/2510 June 2025 Director's details changed for Mr Benjamin Au on 2025-06-04

View Document

09/06/259 June 2025 Registered office address changed from The Coach House Snowdon Road Middlesbrough North Yorkshire TS2 1LR England to Pen Cutting Tools Bold Street Sheffield S9 2LR on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Threesixty Investco 2 Limited as a person with significant control on 2025-06-04

View Document

09/06/259 June 2025 Director's details changed for Mr Malcolm Badger on 2025-06-04

View Document

24/01/2524 January 2025 Termination of appointment of Peter James Raybould as a director on 2025-01-17

View Document

24/01/2524 January 2025 Registered office address changed from Site 3 Unit 1 Cold Hesledon Industrial Estate Seaham Co. Durham SR7 8st to The Coach House Snowdon Road Middlesbrough North Yorkshire TS2 1LR on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of Mr Malcolm Badger as a director on 2025-01-17

View Document

24/01/2524 January 2025 Appointment of Mr Benjamin Au as a director on 2025-01-17

View Document

24/01/2524 January 2025 Change of details for Threesixty Investco 2 Limited as a person with significant control on 2025-01-17

View Document

24/01/2524 January 2025 Termination of appointment of Simon Jonathan Ling as a director on 2025-01-17

View Document

24/01/2524 January 2025 Termination of appointment of John Neville Whitfield as a director on 2025-01-17

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Termination of appointment of Caroline Alison Ling as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Helene Amanda Raybould as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Elizabeth Ann Whitfield as a director on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Registration of charge 078598680003, created on 2023-11-27

View Document

14/11/2314 November 2023 Change of details for Threesixty Investco 2 Limited as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

25/11/2225 November 2022 Appointment of Mrs Elizabeth Ann Whitfield as a director on 2022-11-24

View Document

25/11/2225 November 2022 Appointment of Mrs Helene Amanda Raybould as a director on 2022-11-24

View Document

25/11/2225 November 2022 Appointment of Mrs Caroline Alison Ling as a director on 2022-11-24

View Document

22/09/2222 September 2022 Registration of charge 078598680001, created on 2022-09-07

View Document

22/09/2222 September 2022 Registration of charge 078598680002, created on 2022-09-08

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

29/07/2029 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

10/04/1910 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

25/04/1825 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

08/05/178 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/04/1319 April 2013 PREVEXT FROM 30/11/2012 TO 31/01/2013

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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