PRECISION ENGINEERING INTERNATIONAL LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

03/06/243 June 2024 Full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Director's details changed for Leonard Paolillo on 2020-05-15

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

27/11/2327 November 2023 Full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Change of details for Standex Holdings Limited as a person with significant control on 2022-11-18

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2021-06-30

View Document

30/11/2230 November 2022 Termination of appointment of Halco Secretaries Limited as a secretary on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Jtc (Uk) Limited as a secretary on 2022-11-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN DUNBAR / 13/03/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ROSEN

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/03/1520 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD PAOLILLO / 31/12/2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR DAVID ALAN DUNBAR

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER FIX

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/03/1420 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOUGHTON

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/03/1230 March 2012 PREVSHO FROM 06/03/2012 TO 30/06/2011

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/03/11

View Document

16/12/1116 December 2011 PREVSHO FROM 31/03/2011 TO 06/03/2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT B26 NEWBURN INDUSTRIAL ESTATE NEWBURN, NEWCASTLE UPON TYNE TYNE & WEAR

View Document

22/08/1122 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/08/1122 August 2011 ADOPT ARTICLES 25/03/2011

View Document

05/04/115 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN ROSEN / 13/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEE FIX / 13/03/2011

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR STEPHEN ANDREW LOUGHTON

View Document

14/03/1114 March 2011 SHARE TRANSFER AGREEMENT 07/03/2011

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED DEBORAH ANN ROSEN

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED LEONARD PAOLILLO

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED ROGER LEE FIX

View Document

11/03/1111 March 2011 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROOKES

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHAW

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARMSTRONG

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM SHAW

View Document

28/02/1128 February 2011 ADOPT ARTICLES 23/02/2011

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/09

View Document

01/04/101 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07

View Document

31/07/0731 July 2007 £ NC 347327/150000 22/06/07

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0712 July 2007 £ IC 326087/150000 22/06/07 £ SR 176087@1=176087

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/06

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 02/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL GROUP ACCOUNTS MADE UP TO 28/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL GROUP ACCOUNTS MADE UP TO 29/03/98

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 ADOPT MEM AND ARTS 07/07/97

View Document

28/08/9728 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/97

View Document

28/08/9728 August 1997 APPROVE SUBSCRIPTION 07/07/97

View Document

28/08/9728 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/07/97

View Document

28/08/9728 August 1997 NC INC ALREADY ADJUSTED 07/07/97

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 £ NC 1000/347327 07/07/97

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 COMPANY NAME CHANGED PINCO 908 LIMITED CERTIFICATE ISSUED ON 09/07/97

View Document

14/03/9714 March 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
Recently Viewed
  • JOHN DAVID JOINERY LTD


  • 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