D S PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1429 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/08/1314 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/124 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/06/1214 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM UNIT 2, HEADLANDS WORKS HEADLANDS ROAD LIVERSEDGE WEST YORKSHIRE WF15 7NT UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM UNIT A CRYSTAL WORKS WORMALD STREET HECKMONDWIKE WF15 7JE

View Document

07/11/097 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/082 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR MALCOLM JOHN IBBERSON

View Document

23/08/0723 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: G OFFICE CHANGED 15/08/03 UNIT 2C, AIRE PLACE MILLS KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1JL

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 COMPANY NAME CHANGED S R PRECISION LIMITED CERTIFICATE ISSUED ON 11/08/03

View Document

06/07/036 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0318 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: G OFFICE CHANGED 29/05/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 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