ASKEY PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

08/07/258 July 2025 New

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

15/02/2315 February 2023 Registration of charge 032950470005, created on 2023-02-06

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM LOWER FARM TAYNTON BURFORD OXFORDSHIRE OX18 4UH ENGLAND

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032950470004

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

06/12/186 December 2018 CESSATION OF ROBERT WILLIAM PARKES AS A PSC

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACHINED FABRICATIONS LIMITED

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 PREVSHO FROM 30/09/2017 TO 31/12/2016

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032950470003

View Document

26/04/1626 April 2016 SECRETARY APPOINTED DIANE LESLIE PARKES

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032950470002

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ASKEY

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ASKEY

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR MATTHEW CHARLES WILD

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM PARKES

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM STATION WORKS NEACHELLS LANE WILLENHALL WEST MIDLANDS WV13 3SJ

View Document

26/03/1626 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MRS JACQUELINE ANN ASKEY

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN ASKEY

View Document

17/06/1517 June 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

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

09/06/149 June 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

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

23/06/1323 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM ASKEY / 20/12/2012

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 20/12/11 FULL LIST AMEND

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

12/02/0212 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD, ETTINGHSHALL, WOLVERHAMPTON, WV4 6JE

View Document

20/12/9620 December 1996 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