PETER DAY PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

22/04/2522 April 2025 Termination of appointment of Martin Jarman as a director on 2025-04-14

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

28/09/2328 September 2023 Satisfaction of charge 058199020006 in full

View Document

03/07/233 July 2023 Change of details for Venture Engineering Group Limited as a person with significant control on 2023-07-03

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

02/05/232 May 2023 Satisfaction of charge 058199020005 in full

View Document

09/11/229 November 2022 Registered office address changed from Unit 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England to Unit 10 Compton Business Park Thrush Road Poole BH12 4FJ on 2022-11-09

View Document

29/09/2229 September 2022 Director's details changed for Mr Martin Jarman on 2022-09-29

View Document

29/03/2229 March 2022 Director's details changed for Mrs Katie Mellor on 2021-09-30

View Document

29/03/2229 March 2022 Director's details changed for Mr Martin Jarman on 2020-11-30

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058199020006

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

07/05/207 May 2020 DISS40 (DISS40(SOAD))

View Document

06/05/206 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

06/05/206 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

17/04/2017 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/2014 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

14/04/2014 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MARTIN JARMAN

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 14 AIRFIELD ROAD CHRISTCHURCH DORSET BH23 3TG

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATE DAVIS

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / VENTURE ENGINEERING GROUP LIMITED / 20/11/2018

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058199020005

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS KATE DAVIS

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR LEIGH MARK SMITH

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEIL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY MARY BAKER

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARY BAKER

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058199020004

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MELLOR / 07/08/2017

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'NEIL / 09/03/2017

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR JAMES O'NEIL

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIS

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS KATIE MELLOR

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CAUSLEY

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ARTICLES OF ASSOCIATION

View Document

15/02/1315 February 2013 ALTER ARTICLES 25/08/2012

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual return made up to 17 May 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/02/0811 February 2008 S366A DISP HOLDING AGM 06/02/08

View Document

19/06/0719 June 2007 COMPANY NAME CHANGED PETER DAY PRECISION ENGINEERING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/06/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 £ NC 100/250000 03/08

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

15/08/0615 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

15/08/0615 August 2006 NC INC ALREADY ADJUSTED 03/08/06

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 COMPANY NAME CHANGED SUMPF 223 LIMITED CERTIFICATE ISSUED ON 24/07/06

View Document

17/05/0617 May 2006 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