PUMA PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/10/2519 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
| 29/05/2029 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 049238280002 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOULD |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 11/04/1811 April 2018 | DIRECTOR APPOINTED MR DAVID GOULD |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049238280001 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/10/1531 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/11/1410 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MCGINLEY |
| 25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGINLEY |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/10/1329 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/10/1229 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/10/1130 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/11/108 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
| 30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/11/0919 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN MORGAN / 29/10/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE MCGINLEY / 29/10/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SHAUN MCGINLEY / 29/10/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE IVY MARIA MORGAN / 29/10/2009 |
| 18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, 10 GRAFTON PLACE, DUKES PARK INDUSTRIAL ESTATE, CHELMSFORD, ESSEX, CM2 6TG |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/11/083 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
| 04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 15/11/0715 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/10/0626 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
| 01/11/051 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
| 12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 28/10/0428 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
| 28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 1 WARREN CLOSE, BROOMFIELD, CHELMSFORD, ESSEX CM1 7HP |
| 27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
| 27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
| 24/10/0324 October 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
| 21/10/0321 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/10/0321 October 2003 | SECRETARY RESIGNED |
| 21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
| 21/10/0321 October 2003 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 5TH FLOOR, SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP |
| 21/10/0321 October 2003 | DIRECTOR RESIGNED |
| 07/10/037 October 2003 | 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