TEESSIDE PRECISION ENGINEERING LTD

Company Documents

DateDescription
07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/08/247 August 2024 Return of final meeting in a members' voluntary winding up

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL England to The Chapel Bridge Street Driffield YO25 6DA on 2023-10-11

View Document

11/10/2311 October 2023 Declaration of solvency

View Document

11/10/2311 October 2023 Resolutions

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

05/10/225 October 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

03/03/223 March 2022 Confirmation statement made on 2022-02-08 with updates

View Document

15/02/2215 February 2022 Registered office address changed from Teeside Precision Engineering Ltd Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA to 28 Bagdale Whitby North Yorkshire YO21 1QL on 2022-02-15

View Document

29/12/2129 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

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR SACHA DEAN

View Document

29/10/1829 October 2018 04/09/18 STATEMENT OF CAPITAL GBP 60

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1829 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/183 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1514 August 2015 12/06/15 STATEMENT OF CAPITAL GBP 90

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COATES

View Document

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

View Accounts

03/03/153 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MRS SACHA DEAN

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES DEAN / 13/11/2014

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1411 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER METCALFE

View Document

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

View Accounts

20/02/1320 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 15 TREMAINE CLOSE HARTLEPOOL CLEVELAND TS27 3LE ENGLAND

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/0930 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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