PRECISION ENGINEERING PIECES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewNotice of move from Administration to Dissolution

View Document

31/07/2531 July 2025 NewAdministrator's progress report

View Document

26/04/2526 April 2025 Administrator's progress report

View Document

24/02/2524 February 2025 Notice of extension of period of Administration

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

27/04/2427 April 2024 Notice of deemed approval of proposals

View Document

11/04/2411 April 2024 Statement of affairs with form AM02SOA

View Document

11/04/2411 April 2024 Statement of administrator's proposal

View Document

03/04/243 April 2024 Appointment of an administrator

View Document

03/04/243 April 2024 Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-03

View Document

05/01/245 January 2024 Registration of charge 014912990013, created on 2024-01-03

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

09/01/239 January 2023 Registration of charge 014912990012, created on 2022-12-21

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014912990011

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

19/07/1819 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEXION LIMITED

View Document

30/11/1730 November 2017 CESSATION OF JOHN ALAN NICHOLAS HAWKINS AS A PSC

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014912990010

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM REAR CROSSES BARN SHAW BROW SHAW BROW WHITTLE-LE-WOODS CHORLEY PR6 7HG ENGLAND

View Document

27/07/1727 July 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014912990009

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014912990008

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY BAILEY

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 5A ASHCHURCH BUSINESS CENTRE TEWKESBURY GLOUCESTERSHIRE GL20 8NB

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA ALLEN

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014912990006

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014912990007

View Document

06/06/176 June 2017 ADOPT ARTICLES 25/05/2017

View Document

06/06/176 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/173 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NIGEL BAILEY / 28/12/2012

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/12/1030 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/07/1026 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN NICHOLAS HAWKINS / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NIGEL BAILEY / 08/12/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0310 January 2003 £ IC 1000/750 30/12/02 £ SR 250@1=250

View Document

06/01/036 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 RE TERMS OF PROP AGG 30/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/12/0224 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/03/9830 March 1998 ADOPT MEM AND ARTS 25/03/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/09/974 September 1997 CHANGE OF CLASS OF SHAR 01/08/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: UNIT 8B, BETA CLOSE, TEWKESBURY INDUSTRIAL ESTATE, TEWKESBURY, GLOS., GL20 8SR.

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

02/03/942 March 1994 CONVE 18/02/94

View Document

02/03/942 March 1994 ALTER MEM AND ARTS 14/02/94

View Document

11/12/9311 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/12/9215 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

10/12/9110 December 1991 S386 DISP APP AUDS 18/11/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

18/12/9018 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/02/9020 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 7 BARTON STREET TEWKESBURY GLOUCESTERSHIRE GL20 SPP

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: 3RD FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOS GL50 1PZ

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 5 RODNEY ROAD CHELTENHAM GLOS GL50 1HX

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

25/10/8625 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

16/04/8016 April 1980 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