R AND G 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
24/06/2524 June 2025 NewDirector's details changed for Mr Vincenzo Chiarelli on 2025-06-23

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Registration of charge 038972390003, created on 2024-08-09

View Document

10/05/2410 May 2024 Cessation of Elisa Giammasi as a person with significant control on 2024-04-30

View Document

10/05/2410 May 2024 Notification of Louisa Maria Chiarelli as a person with significant control on 2024-04-30

View Document

10/05/2410 May 2024 Notification of Vincenzo Chiarelli as a person with significant control on 2024-04-30

View Document

10/05/2410 May 2024 Termination of appointment of Elisa Giammasi as a director on 2024-04-30

View Document

10/05/2410 May 2024 Termination of appointment of Giuseppe Giammasi as a director on 2024-04-30

View Document

10/05/2410 May 2024 Cessation of Giuseppe Giammasi as a person with significant control on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Change of details for Mr Giuseppe Giammasi as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mrs Elisa Giammasi on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Giuseppe Giammasi on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mrs Elisa Giammasi as a person with significant control on 2024-01-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRENTICE

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOS DOUVRAS

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS NTOUVRAS / 24/01/2018

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS NTOUVRAS / 18/10/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR NIKOLAOS NTOUVRAS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 SECRETARY APPOINTED MRS LOUISA MARIA CHIARELLI

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY HARRY GEE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY GEE

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / HARRY HOWARD GEE / 19/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELISA GIAMMASI / 19/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARRY HOWARD GEE / 19/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON THOMPSON / 25/02/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRUCE PRENTICE / 19/12/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN RICE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR STEFAN RICE

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED IAN GORDON THOMPSON

View Document

13/01/0913 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR ALISON SHAVE

View Document

02/01/082 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 20/12/06; NO CHANGE OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 20/12/03; NO CHANGE OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/10/031 October 2003 S386 DISP APP AUDS 10/09/03

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 S366A DISP HOLDING AGM 10/12/02

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/02/021 February 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 S366A DISP HOLDING AGM 15/10/01

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 ALTERARTICLES10/03/00

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 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