KASL PRECISION MACHINING (WASHINGTON) LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been suspended

View Document

31/05/2531 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

06/03/246 March 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-30 to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-23 with updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Certificate of change of name

View Document

02/11/222 November 2022 Registration of charge 050522410005, created on 2022-10-27

View Document

20/10/2220 October 2022 Registered office address changed from Impress Ne Ltd Ryton Industrial Estate Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ to Industrial Unit 2 Parsons Road Washington Tyne and Wear NE37 1HB on 2022-10-20

View Document

20/10/2220 October 2022 Particulars of variation of rights attached to shares

View Document

19/10/2219 October 2022 Appointment of Mr Michael Stephen Styan as a director on 2022-10-17

View Document

19/10/2219 October 2022 Termination of appointment of Jason Young as a secretary on 2022-10-17

View Document

19/10/2219 October 2022 Termination of appointment of Jason Young as a director on 2022-10-17

View Document

19/10/2219 October 2022 Termination of appointment of George Peel as a director on 2022-10-17

View Document

19/10/2219 October 2022 Cessation of Impress North East Limited as a person with significant control on 2022-10-17

View Document

19/10/2219 October 2022 Cessation of David Haley as a person with significant control on 2022-10-17

View Document

19/10/2219 October 2022 Notification of Kasl Engineering Group Limited as a person with significant control on 2022-10-17

View Document

19/10/2219 October 2022 Satisfaction of charge 050522410004 in full

View Document

19/10/2219 October 2022 Appointment of Mr Michael Stephen Styan as a secretary on 2022-10-17

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2017-01-31

View Document

05/10/225 October 2022 Satisfaction of charge 050522410003 in full

View Document

05/10/225 October 2022 Notification of Impress North East Limited as a person with significant control on 2016-04-06

View Document

27/09/2227 September 2022 Registration of charge 050522410004, created on 2022-09-06

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050522410002

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050522410001

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050522410003

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050522410002

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN THACKRAY

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL THACKRAY

View Document

29/04/1629 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 01/04/15 STATEMENT OF CAPITAL GBP 200103

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 31/03/15 STATEMENT OF CAPITAL GBP 200100

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR KEVIN DICKINSON

View Document

05/06/155 June 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 COMPANY NAME CHANGED QMS ENGINEERING LTD CERTIFICATE ISSUED ON 20/02/15

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN ALAN KENOBI / 27/01/2014

View Document

03/04/143 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050522410001

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED BEN ALAN KENOBI

View Document

03/06/133 June 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM SUITE 4 PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ ENGLAND

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THACKRAY / 04/04/2012

View Document

11/01/1211 January 2012 SECRETARY APPOINTED JASON YOUNG

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED JASON YOUNG

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED GEORGE PEEL

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM VERDEMAR HOUSE, 230 PARK VIEW WHITLEY BAY TYNE AND WEAR NE26 3QR

View Document

15/06/1115 June 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR NEIL THACKRAY

View Document

25/11/1025 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN CHWIESENI

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CHWIESENI

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ANDREW CHWIESENI / 23/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW CHWIESENI / 23/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN THACKRAY / 23/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: THE MCFARLANE PARTNERSHIP KNOWLES COTTAGE THE KNOWLES WHICKHAM NEWCASTLE UPON TYNE TYNE & WEAR NE16 4SN

View Document

13/03/0713 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 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