F DIXON PRECISION GRINDING & ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Appointment of Mrs Julie Denise Downes as a director on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Joseph Thomas Downes on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Christopher Martin Downes on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX England to 434 Stoney Stanton Road Coventry CV6 5DG on 2023-11-20

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

07/07/237 July 2023 Registered office address changed from 22 Ensign Business Centre Westwood Way Coventry CV4 8JA United Kingdom to 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX on 2023-07-07

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/03/2123 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 PREVEXT FROM 31/08/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR JOSEPH THOMAS DOWNES

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN DOWNES

View Document

04/09/194 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN DOWNS / 23/08/2019

View Document

02/09/192 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1922 August 2019 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