KASL PRECISION MACHINING (WASHINGTON) LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Compulsory strike-off action has been suspended |
31/05/2531 May 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
23/10/2423 October 2024 | Total exemption full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2022-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-02-23 with no updates |
06/03/246 March 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-30 to 2022-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-02-23 with updates |
06/01/236 January 2023 | Accounts for a small company made up to 2022-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Certificate of change of name |
02/11/222 November 2022 | Registration of charge 050522410005, created on 2022-10-27 |
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 |
20/10/2220 October 2022 | Particulars of variation of rights attached to shares |
19/10/2219 October 2022 | Appointment of Mr Michael Stephen Styan as a director on 2022-10-17 |
19/10/2219 October 2022 | Termination of appointment of Jason Young as a secretary on 2022-10-17 |
19/10/2219 October 2022 | Termination of appointment of Jason Young as a director on 2022-10-17 |
19/10/2219 October 2022 | Termination of appointment of George Peel as a director on 2022-10-17 |
19/10/2219 October 2022 | Cessation of Impress North East Limited as a person with significant control on 2022-10-17 |
19/10/2219 October 2022 | Cessation of David Haley as a person with significant control on 2022-10-17 |
19/10/2219 October 2022 | Notification of Kasl Engineering Group Limited as a person with significant control on 2022-10-17 |
19/10/2219 October 2022 | Satisfaction of charge 050522410004 in full |
19/10/2219 October 2022 | Appointment of Mr Michael Stephen Styan as a secretary on 2022-10-17 |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Change of share class name or designation |
17/10/2217 October 2022 | Change of share class name or designation |
17/10/2217 October 2022 | Memorandum and Articles of Association |
05/10/225 October 2022 | Statement of capital following an allotment of shares on 2017-01-31 |
05/10/225 October 2022 | Satisfaction of charge 050522410003 in full |
05/10/225 October 2022 | Notification of Impress North East Limited as a person with significant control on 2016-04-06 |
27/09/2227 September 2022 | Registration of charge 050522410004, created on 2022-09-06 |
31/12/2131 December 2021 | Accounts for a small company made up to 2021-03-31 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
02/01/202 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
26/09/1926 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050522410002 |
26/09/1926 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050522410001 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050522410003 |
16/05/1816 May 2018 | DISS40 (DISS40(SOAD)) |
15/05/1815 May 2018 | FIRST GAZETTE |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
30/12/1730 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/10/167 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050522410002 |
29/04/1629 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN THACKRAY |
29/04/1629 April 2016 | APPOINTMENT TERMINATED, DIRECTOR NEIL THACKRAY |
29/04/1629 April 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 200103 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/09/159 September 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 200100 |
14/07/1514 July 2015 | DIRECTOR APPOINTED MR KEVIN DICKINSON |
05/06/155 June 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | COMPANY NAME CHANGED QMS ENGINEERING LTD CERTIFICATE ISSUED ON 20/02/15 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BEN ALAN KENOBI / 27/01/2014 |
03/04/143 April 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050522410001 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/08/1321 August 2013 | DIRECTOR APPOINTED BEN ALAN KENOBI |
03/06/133 June 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
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 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THACKRAY / 04/04/2012 |
11/01/1211 January 2012 | SECRETARY APPOINTED JASON YOUNG |
10/01/1210 January 2012 | DIRECTOR APPOINTED JASON YOUNG |
10/01/1210 January 2012 | DIRECTOR APPOINTED GEORGE PEEL |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
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 |
15/06/1115 June 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/109 December 2010 | DIRECTOR APPOINTED MR NEIL THACKRAY |
25/11/1025 November 2010 | 16/11/10 STATEMENT OF CAPITAL GBP 100 |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, SECRETARY IAN CHWIESENI |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN CHWIESENI |
12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN ANDREW CHWIESENI / 23/02/2010 |
12/03/1012 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW CHWIESENI / 23/02/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN THACKRAY / 23/02/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
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 |
13/03/0713 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
06/03/046 March 2004 | SECRETARY RESIGNED |
06/03/046 March 2004 | DIRECTOR RESIGNED |
06/03/046 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/046 March 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KASL PRECISION MACHINING (WASHINGTON) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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