M & S PRECISION GRINDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-03-31 |
| 14/05/2414 May 2024 | Change of details for Mr Matthew Lem as a person with significant control on 2024-03-28 |
| 14/05/2414 May 2024 | Director's details changed for Mr Matthew Lem on 2024-03-28 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/07/236 July 2023 | Micro company accounts made up to 2023-03-31 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/07/2121 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HILL / 01/05/2016 |
| 27/05/1627 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/05/1522 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/05/1423 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/05/1329 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/11/1230 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/05/1228 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
| 12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/05/1126 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
| 26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HILL / 28/04/2010 |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEM / 28/04/2010 |
| 27/05/1027 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
| 04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
| 15/05/0815 May 2008 | DIRECTOR APPOINTED MATTHEW LEM |
| 15/05/0815 May 2008 | DIRECTOR APPOINTED STEVEN HILL |
| 15/05/0815 May 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
| 02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND |
| 02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED |
| 02/05/082 May 2008 | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD |
| 28/04/0828 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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