UK 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
22/08/2522 August 2025 NewRegistered office address changed from Page Fold Cross Lane Waddington Clitheroe Lancashire BB7 3HJ to Unit 3 Meadow Court Whalley Ind Park, Clitheroe Road Barrow Whalley BB7 9AH on 2025-08-22

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Alex Whiteside on 2025-08-22

View Document

22/08/2522 August 2025 NewSecretary's details changed for Simon Nicholas Whiteside on 2025-08-22

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/04/2115 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/2011 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/07/191 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

10/04/1810 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/08/1728 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/08/1516 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/01/159 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR ALEX WHITESIDE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/08/1226 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/01/1219 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/02/1017 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 SAIL ADDRESS CHANGED FROM: C/O REDMAYNE & CO THE OLD BANK HOUSE HARRIS COURT WELLGATE CLITHEROE LANCASHIRE BB7 2DP

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL WHITESIDE / 26/11/2009

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/08/0811 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/081 August 2008 COMPANY NAME CHANGED LENNOX CRUISERS LIMITED CERTIFICATE ISSUED ON 04/08/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

11/12/0111 December 2001 S386 DISP APP AUDS 26/11/01

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 S366A DISP HOLDING AGM 26/11/01

View Document

26/11/0126 November 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