S & R PRECISION ENGINEERING (UK) LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
14/03/2414 March 2024 | Accounts for a dormant company made up to 2023-04-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
13/02/2313 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-15 with no updates |
21/02/2221 February 2022 | Accounts for a dormant company made up to 2021-04-30 |
14/06/2114 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
14/06/2114 June 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-15 with no updates |
14/06/2114 June 2021 | Accounts for a dormant company made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
02/01/202 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MAX CAAN |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
01/03/191 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076087560001 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
02/03/162 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAX CANN / 13/05/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAX CANN / 25/02/2015 |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AJMAL HUSSAIN / 25/02/2015 |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 25 WEST END ROAD OFF HOPWOOD LANE HALIFAX WEST YORKSHIRE HX1 3TN |
25/02/1525 February 2015 | DIRECTOR APPOINTED MR MAX CANN |
24/02/1524 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SAMERA JAVED |
25/07/1325 July 2013 | DIRECTOR APPOINTED MRS SAMERA JAVED |
16/07/1316 July 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/07/1219 July 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR APPOINTED AJMAL HUSSAIN |
06/05/116 May 2011 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM OAKWOOD 104 PENISTONE RD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 OTA UNITED KINGDOM |
21/04/1121 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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