KASL PRECISION MACHINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Cessation of Kasl Engineering Group Limited as a person with significant control on 2025-03-20 |
09/06/259 June 2025 New | Notification of Styan Limited as a person with significant control on 2025-03-20 |
20/05/2520 May 2025 | Registration of charge 033821130007, created on 2025-05-20 |
25/03/2525 March 2025 | Registration of charge 033821130006, created on 2025-03-20 |
11/11/2411 November 2024 | Total exemption full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-05 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 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Director's details changed for Mr Michael Stephen Styan on 2023-06-06 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/01/2331 January 2023 | Director's details changed for Mr Michael Stephen Styan on 2023-01-30 |
31/01/2331 January 2023 | Change of details for Kasl Engineering Group Limited as a person with significant control on 2023-01-30 |
05/01/235 January 2023 | Registration of charge 033821130005, created on 2022-12-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-05 with updates |
21/05/2121 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RILEY |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, SECRETARY SUSAN RILEY |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSAN RILEY |
29/09/2029 September 2020 | CESSATION OF LAWRENCE RILEY AS A PSC |
29/09/2029 September 2020 | CESSATION OF SUSAN RILEY AS A PSC |
29/09/2029 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXIGENT ENGINEERING GROUP LIMITED |
29/09/2029 September 2020 | DIRECTOR APPOINTED MR MICHAEL STEPHEN STYAN |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 3 CONNAUGHT CLOSE PHILADELPHIA HOUGHTON LE SPRING TYNE & WEAR DH4 4XF |
23/09/2023 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 033821130004 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
18/05/2018 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/01/2030 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
22/01/1922 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN RILEY |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE RILEY |
17/01/1817 January 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RILEY / 23/05/2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE RILEY / 23/05/2017 |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
21/06/1621 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
30/06/1530 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
05/06/145 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
17/06/1317 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
20/06/1220 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
25/01/1225 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
06/06/116 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RILEY / 01/11/2009 |
09/06/109 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RILEY / 01/11/2009 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
08/07/038 July 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0324 March 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02 |
15/06/0215 June 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01 |
25/06/0125 June 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
22/12/0022 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
05/07/005 July 2000 | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
01/07/991 July 1999 | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS |
12/11/9812 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
12/11/9812 November 1998 | £ NC 1000/20000 28/10/98 |
11/06/9811 June 1998 | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS |
06/03/986 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
26/08/9726 August 1997 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98 |
18/07/9718 July 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/07/9714 July 1997 | REGISTERED OFFICE CHANGED ON 14/07/97 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU |
14/07/9714 July 1997 | SECRETARY RESIGNED |
14/07/9714 July 1997 | DIRECTOR RESIGNED |
14/07/9714 July 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/9714 July 1997 | NEW DIRECTOR APPOINTED |
11/07/9711 July 1997 | COMPANY NAME CHANGED DASHBOOM LIMITED CERTIFICATE ISSUED ON 14/07/97 |
05/06/975 June 1997 | 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 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