K & M 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 |
---|---|
30/07/2530 July 2025 New | Notification of Denise Susan Dunderdale as a person with significant control on 2025-03-31 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-06-13 with updates |
30/07/2530 July 2025 New | Notification of Marc Taylor as a person with significant control on 2025-03-31 |
30/07/2530 July 2025 New | Cessation of Kevin James Taylor as a person with significant control on 2025-03-31 |
30/04/2530 April 2025 | Termination of appointment of Kevin James Taylor as a director on 2025-03-31 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-13 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-13 with updates |
22/06/2322 June 2023 | Appointment of Mrs Denise Susan Dunderdale as a director on 2023-01-01 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Appointment of Mr Robert Murphy as a director on 2023-01-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/05/2218 May 2022 | Appointment of Mrs Denise Susan Dunderdale as a secretary on 2022-05-10 |
18/05/2218 May 2022 | Termination of appointment of Malcolm Taylor as a secretary on 2022-05-10 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-13 with updates |
01/04/211 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 044607670003 |
03/12/203 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 044607670002 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
12/12/1912 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
16/04/1916 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
14/05/1814 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
09/06/179 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/09/134 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044607670001 |
21/06/1321 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
18/06/1218 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/06/1114 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
14/06/1114 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM TAYLOR / 13/06/2011 |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES TAYLOR / 13/06/2010 |
18/06/1018 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 13/06/09; NO CHANGE OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
17/07/0317 July 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
01/07/021 July 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 |
01/07/021 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | NEW SECRETARY APPOINTED |
01/07/021 July 2002 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: ABACUS HOUSE, THE ROPEWALK GARSTANG PRESTON LANCASHIRE PR3 1NS |
21/06/0221 June 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | DIRECTOR RESIGNED |
13/06/0213 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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