DRINGI PRECISION GRINDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
22/04/2522 April 2025 | Change of details for Mr Ivor Raymond Dring as a person with significant control on 2025-03-22 |
22/04/2522 April 2025 | Notification of Goldring Engineering Ltd as a person with significant control on 2025-04-22 |
22/04/2522 April 2025 | Cessation of Ivor Raymond Dring as a person with significant control on 2025-04-22 |
31/01/2531 January 2025 | Micro company accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/02/2416 February 2024 | Micro company accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Certificate of change of name |
26/05/2326 May 2023 | Certificate of change of name |
06/02/236 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
27/09/2127 September 2021 | Change of details for Mr Ivor Raymond Dring as a person with significant control on 2021-09-27 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
05/11/205 November 2020 | DIRECTOR APPOINTED MR IVOR RAYMOND DRING |
05/11/205 November 2020 | APPOINTMENT TERMINATED, SECRETARY JUNE MCQUILLAN |
05/11/205 November 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PASCALL |
05/11/205 November 2020 | CESSATION OF RICHARD JOHN PASCALL AS A PSC |
05/11/205 November 2020 | REGISTERED OFFICE CHANGED ON 05/11/2020 FROM BOSWORTH HOUSE LYNE HILL LANE PENKRIDGE STAFFORD ST19 5NT |
05/11/205 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR DRING |
16/09/2016 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/09/2016 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PASCALL / 08/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/05/0214 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
22/05/0122 May 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
12/07/0012 July 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
23/01/0023 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
19/05/9919 May 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
19/02/9919 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
20/05/9820 May 1998 | RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS |
12/11/9712 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
02/06/972 June 1997 | RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS |
21/03/9721 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
10/06/9610 June 1996 | RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS |
29/01/9629 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
12/05/9512 May 1995 | RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS |
31/03/9531 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
06/03/956 March 1995 | REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 12 ASHTON CLOSE DOVECOTES PENKRIDGE STAFFS ST19 5TF |
06/03/956 March 1995 | |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
13/10/9413 October 1994 | |
13/10/9413 October 1994 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/942 June 1994 | RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS |
02/06/942 June 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
02/06/942 June 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
02/06/942 June 1994 | |
09/02/949 February 1994 | |
05/02/945 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
05/02/945 February 1994 | Accounts for a small company made up to 1993-05-31 |
05/02/945 February 1994 | |
05/10/935 October 1993 | |
05/10/935 October 1993 | RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS |
10/05/9310 May 1993 | RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS |
10/05/9310 May 1993 | |
31/03/9331 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
09/12/929 December 1992 | |
06/07/926 July 1992 | FULL ACCOUNTS MADE UP TO 31/05/91 |
06/07/926 July 1992 | Full accounts made up to 1991-05-31 |
26/03/9226 March 1992 | |
26/03/9226 March 1992 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/9111 December 1991 | RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS |
11/12/9111 December 1991 | |
11/05/9011 May 1990 | |
11/05/9011 May 1990 | SECRETARY RESIGNED |
08/05/908 May 1990 | Incorporation |
08/05/908 May 1990 | 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