K & M PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewNotification of Denise Susan Dunderdale as a person with significant control on 2025-03-31

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

30/07/2530 July 2025 NewNotification of Marc Taylor as a person with significant control on 2025-03-31

View Document

30/07/2530 July 2025 NewCessation of Kevin James Taylor as a person with significant control on 2025-03-31

View Document

30/04/2530 April 2025 Termination of appointment of Kevin James Taylor as a director on 2025-03-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

22/06/2322 June 2023 Appointment of Mrs Denise Susan Dunderdale as a director on 2023-01-01

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Appointment of Mr Robert Murphy as a director on 2023-01-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Appointment of Mrs Denise Susan Dunderdale as a secretary on 2022-05-10

View Document

18/05/2218 May 2022 Termination of appointment of Malcolm Taylor as a secretary on 2022-05-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044607670003

View Document

03/12/203 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044607670002

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

12/12/1912 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044607670001

View Document

21/06/1321 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM TAYLOR / 13/06/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES TAYLOR / 13/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 13/06/09; NO CHANGE OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: ABACUS HOUSE, THE ROPEWALK GARSTANG PRESTON LANCASHIRE PR3 1NS

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 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