RADICAL PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

04/04/244 April 2024 Registration of charge 042005670002, created on 2024-03-28

View Document

21/03/2421 March 2024 Director's details changed for Mr Christopher Norman Amsden on 2024-02-14

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/08/2325 August 2023 Termination of appointment of Hitesh Katechia as a secretary on 2023-03-31

View Document

21/08/2321 August 2023 Termination of appointment of Hitesh Katechia as a director on 2023-03-31

View Document

05/07/235 July 2023 Termination of appointment of Joseph Anwyll as a director on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Daniel Francis Redpath as a director on 2023-06-30

View Document

20/06/2320 June 2023 Change of details for Radical Sportscars Limited as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Registered office address changed from C/O Mr Hitesh Katechia 24 Ivatt Way Westwood Peterborough PE3 7PG to 24 Ivatt Way Peterborough Cambridgeshire PE3 7PG on 2023-06-20

View Document

18/05/2318 May 2023 Appointment of Christopher Amsden as a secretary on 2023-04-06

View Document

18/05/2318 May 2023 Appointment of Mr Christopher Norman Amsden as a director on 2023-04-06

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

27/03/2327 March 2023 Director's details changed for Joseph Anwyll on 2023-03-01

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REED

View Document

01/11/181 November 2018 DIRECTOR APPOINTED JOSEPH ANWYLL

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/05/181 May 2018 SAIL ADDRESS CREATED

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR FREDRICK BAINBRIDGE

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MR HITESH KATECHIA

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ABBOTT

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP ABBOTT

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FREDRICK EDWARD JOHN BAINBRIDGE / 17/04/2015

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR HITESH KATECHIA

View Document

07/03/157 March 2015 REGISTERED OFFICE CHANGED ON 07/03/2015 FROM 1-4 LONDON ROAD SPALDING LINCS PE11 2TA

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042005670001

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 17/04/01 STATEMENT OF CAPITAL GBP 299

View Document

17/05/1117 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED AMICON ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

29/09/1029 September 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 63 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1SY

View Document

03/05/063 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NC INC ALREADY ADJUSTED 27/03/02

View Document

30/07/0330 July 2003 £ NC 100/200 27/03/02

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 28/02/02

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 27 SAINT DAVIDS SQUARE FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5QA

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 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