KASL PRECISION MACHINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewCessation of Kasl Engineering Group Limited as a person with significant control on 2025-03-20

View Document

09/06/259 June 2025 NewNotification of Styan Limited as a person with significant control on 2025-03-20

View Document

20/05/2520 May 2025 Registration of charge 033821130007, created on 2025-05-20

View Document

25/03/2525 March 2025 Registration of charge 033821130006, created on 2025-03-20

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-05 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 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Director's details changed for Mr Michael Stephen Styan on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/01/2331 January 2023 Director's details changed for Mr Michael Stephen Styan on 2023-01-30

View Document

31/01/2331 January 2023 Change of details for Kasl Engineering Group Limited as a person with significant control on 2023-01-30

View Document

05/01/235 January 2023 Registration of charge 033821130005, created on 2022-12-28

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RILEY

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN RILEY

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN RILEY

View Document

29/09/2029 September 2020 CESSATION OF LAWRENCE RILEY AS A PSC

View Document

29/09/2029 September 2020 CESSATION OF SUSAN RILEY AS A PSC

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXIGENT ENGINEERING GROUP LIMITED

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR MICHAEL STEPHEN STYAN

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 3 CONNAUGHT CLOSE PHILADELPHIA HOUGHTON LE SPRING TYNE & WEAR DH4 4XF

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033821130004

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/2030 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN RILEY

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE RILEY

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RILEY / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE RILEY / 23/05/2017

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/06/1530 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/06/1317 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/06/1220 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RILEY / 01/11/2009

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RILEY / 01/11/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/11/9812 November 1998 £ NC 1000/20000 28/10/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

18/07/9718 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 COMPANY NAME CHANGED DASHBOOM LIMITED CERTIFICATE ISSUED ON 14/07/97

View Document

05/06/975 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information