D & S PRECISION COATINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

01/10/191 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 ADOPT ARTICLES 27/11/2017

View Document

19/12/1719 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

24/08/1524 August 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

27/03/1527 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 45 SHORTMEAD STREET BIGGLESWADE BEDFORDSHIRE SG18 0AT

View Document

09/04/109 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL ROOTSEY / 26/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DOUGLAS DORMER / 26/03/2010

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/12/0630 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 16A ELDON WAY BIGGLESWADE BEDFORDSHIRE SG18 8NH

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

20/03/0320 March 2003 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