FRANK MACKOW PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 20/08/2520 August 2025 | Compulsory strike-off action has been discontinued | 
| 20/08/2520 August 2025 | Compulsory strike-off action has been discontinued | 
| 19/08/2519 August 2025 | Confirmation statement made on 2025-05-21 with no updates | 
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off | 
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off | 
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-03-31 | 
| 07/08/247 August 2024 | Compulsory strike-off action has been discontinued | 
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off | 
| 05/08/245 August 2024 | Confirmation statement made on 2024-05-21 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 09/08/239 August 2023 | Compulsory strike-off action has been discontinued | 
| 09/08/239 August 2023 | Compulsory strike-off action has been discontinued | 
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off | 
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off | 
| 05/08/235 August 2023 | Confirmation statement made on 2023-05-21 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 | 
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued | 
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued | 
| 21/12/2121 December 2021 | Confirmation statement made on 2021-05-21 with no updates | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES | 
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES | 
| 08/04/208 April 2020 | DISS40 (DISS40(SOAD)) | 
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 25/02/2025 February 2020 | FIRST GAZETTE | 
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES | 
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES | 
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | 
| 23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 19/02/1619 February 2016 | Annual return made up to 8 December 2015 with full list of shareholders | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 12/03/1512 March 2015 | Annual return made up to 8 December 2014 with full list of shareholders | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 27/01/1427 January 2014 | APPOINTMENT TERMINATED, SECRETARY PETER MACKOW | 
| 27/01/1427 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders | 
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 05/03/135 March 2013 | Annual return made up to 8 December 2012 with full list of shareholders | 
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN ANTHONY MACKOW / 23/03/2012 | 
| 23/03/1223 March 2012 | Annual return made up to 8 December 2011 with full list of shareholders | 
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 11/03/1111 March 2011 | Annual return made up to 8 December 2010 with full list of shareholders | 
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 31/03/1031 March 2010 | Annual return made up to 8 December 2009 with full list of shareholders | 
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROMAN ANTHONY MACKOW / 01/12/2009 | 
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MACKOW / 01/12/2009 | 
| 31/03/1031 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN MACKOW / 01/12/2009 | 
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 14/08/0914 August 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | 
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 18/01/0818 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | 
| 18/02/0718 February 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | 
| 07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 19/05/0619 May 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | 
| 25/04/0625 April 2006 | NEW DIRECTOR APPOINTED | 
| 11/04/0611 April 2006 | NEW SECRETARY APPOINTED | 
| 11/04/0611 April 2006 | SECRETARY RESIGNED | 
| 03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 07/04/057 April 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | 
| 04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 02/02/042 February 2004 | DIRECTOR RESIGNED | 
| 02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 12/06/0312 June 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 16/04/0316 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 24/03/0324 March 2003 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | 
| 13/03/0313 March 2003 | NC INC ALREADY ADJUSTED 14/02/03 | 
| 13/03/0313 March 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 13/03/0313 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 13/03/0313 March 2003 | £ NC 1000/50000 14/02/03 | 
| 28/05/0228 May 2002 | DIRECTOR RESIGNED | 
| 28/03/0228 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | 
| 07/02/027 February 2002 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | 
| 18/04/0118 April 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 | 
| 03/01/013 January 2001 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | 
| 03/05/003 May 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 | 
| 20/03/0020 March 2000 | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | 
| 06/04/996 April 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 | 
| 28/04/9828 April 1998 | RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS | 
| 29/01/9829 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 | 
| 23/12/9623 December 1996 | RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS | 
| 16/12/9616 December 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 | 
| 09/01/969 January 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED | 
| 09/01/969 January 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 09/01/969 January 1996 | NEW DIRECTOR APPOINTED | 
| 09/01/969 January 1996 | NEW DIRECTOR APPOINTED | 
| 09/01/969 January 1996 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | 
| 09/01/969 January 1996 | RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS | 
| 30/08/9530 August 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | 
| 19/01/9519 January 1995 | COMPANY NAME CHANGED VALIDSHIRE LIMITED CERTIFICATE ISSUED ON 20/01/95 | 
| 19/01/9519 January 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | 
| 19/01/9519 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 16/01/9516 January 1995 | REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 120 EAST ROAD LONDON N1 6AA | 
| 08/12/948 December 1994 | 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