DRINGI PRECISION GRINDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

22/04/2522 April 2025 Change of details for Mr Ivor Raymond Dring as a person with significant control on 2025-03-22

View Document

22/04/2522 April 2025 Notification of Goldring Engineering Ltd as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Cessation of Ivor Raymond Dring as a person with significant control on 2025-04-22

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Certificate of change of name

View Document

26/05/2326 May 2023 Certificate of change of name

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Change of details for Mr Ivor Raymond Dring as a person with significant control on 2021-09-27

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR IVOR RAYMOND DRING

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, SECRETARY JUNE MCQUILLAN

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PASCALL

View Document

05/11/205 November 2020 CESSATION OF RICHARD JOHN PASCALL AS A PSC

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM BOSWORTH HOUSE LYNE HILL LANE PENKRIDGE STAFFORD ST19 5NT

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR DRING

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PASCALL / 08/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 12 ASHTON CLOSE DOVECOTES PENKRIDGE STAFFS ST19 5TF

View Document

06/03/956 March 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/06/942 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/942 June 1994

View Document

09/02/949 February 1994

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/02/945 February 1994 Accounts for a small company made up to 1993-05-31

View Document

05/02/945 February 1994

View Document

05/10/935 October 1993

View Document

05/10/935 October 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/12/929 December 1992

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/07/926 July 1992 Full accounts made up to 1991-05-31

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991

View Document

11/05/9011 May 1990

View Document

11/05/9011 May 1990 SECRETARY RESIGNED

View Document

08/05/908 May 1990 Incorporation

View Document

08/05/908 May 1990 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