PONTYPRIDD 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
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR JASON PRICE / 04/01/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS PRICE / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS PRICE / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PRICE / 04/02/2019

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS PRICE / 04/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR MALDWYN PRICE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS PRICE / 01/02/2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS PRICE / 01/02/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/03/1216 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/03/1015 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALDWYN THOMAS PRICE / 15/03/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0924 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/06/0924 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/06/0924 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON PRICE / 01/01/2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON PRICE / 02/04/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 WD 15/02/89 AD 17/02/89--------- £ SI 69000@1=69000 £ IC 1000/70000

View Document

27/02/8927 February 1989 £ NC 1000/70000 17/02/

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 WD 09/11/88 AD 09/11/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

03/10/883 October 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/08/884 August 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/08/88

View Document

04/08/884 August 1988 COMPANY NAME CHANGED NAMESHAPE LIMITED CERTIFICATE ISSUED ON 05/08/88

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 ALTER MEM AND ARTS 030688

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8829 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/8825 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information