DAGE PRECISION INDUSTRIES LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

12/11/2412 November 2024 Full accounts made up to 2023-10-31

View Document

21/08/2421 August 2024 Termination of appointment of Perry William Duffill as a director on 2024-04-19

View Document

21/08/2421 August 2024 Appointment of Susan Elizabeth Cohen as a director on 2024-04-19

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

07/03/247 March 2024 Termination of appointment of Joseph P Kelley as a director on 2024-03-01

View Document

07/03/247 March 2024 Appointment of Mrs Btissam Amellouk as a director on 2024-02-14

View Document

07/03/247 March 2024 Appointment of Mr Perry William Duffill as a director on 2024-02-14

View Document

30/01/2430 January 2024 Termination of appointment of Christian Demant - Wiewiora as a director on 2023-11-01

View Document

04/12/234 December 2023 Appointment of Mrs Jennifer Lynn Mcdonough as a director on 2023-07-10

View Document

04/12/234 December 2023 Appointment of Mr Srinivas Subramanian as a director on 2023-07-10

View Document

04/12/234 December 2023 Termination of appointment of Perry William Duffill as a director on 2023-07-10

View Document

04/12/234 December 2023 Termination of appointment of Jeffrey A. Pembroke as a director on 2023-07-10

View Document

03/11/233 November 2023 Full accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Appointment of Mr Christian Demant - Wiewiora as a director on 2023-02-13

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

25/01/2225 January 2022 Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21

View Document

02/11/212 November 2021 Full accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Termination of appointment of Gina Anne Beredo as a director on 2021-07-12

View Document

13/07/2113 July 2021 Appointment of Jeffrey A. Pembroke as a director on 2021-07-12

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP VERE / 04/02/2020

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 25 CANADA SQUARE LEVEL 37 LONDON E14 5LQ ENGLAND

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

04/04/194 April 2019 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 25 FARADAY ROAD RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP19 8RY

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT VEILLETTE

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED GINA ANNE BEREDO

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

20/10/1720 October 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/01/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDDY VEILLETTE / 10/06/2016

View Document

29/02/1629 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

22/06/1522 June 2015 31/10/14 STATEMENT OF CAPITAL GBP 7748

View Document

03/03/153 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 31/10/14 STATEMENT OF CAPITAL GBP 7748

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED LIAQAT ALI SADIQ

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCMAHON

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR PHILIP DAVID MCMAHON

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

31/05/1231 May 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEW

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR PHILIP VERE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD CLARKE

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

03/03/113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

09/03/109 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY APPOINTED RICHARD JOHN GEORGE CLARKE

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED RICHARD JOHN GEORGE CLARKE

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATE, DIRECTOR ROBERT ANDREW DUNN LOGGED FORM

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT DUNN

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BHOPINDER KANG

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM RABANS LANE AYLESBURY BUCKS HP19 8RG

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WALTER

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR GERAINT REES

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED STEPHEN WILLIAM KEW

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 AUDITOR'S RESIGNATION

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 ADOPT MEM AND ARTS 28/07/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997

View Document

16/09/9716 September 1997

View Document

16/09/9716 September 1997

View Document

16/09/9716 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 AUDITOR'S RESIGNATION

View Document

11/08/9711 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/08/97

View Document

11/08/9711 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9711 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9711 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 27/02/96; CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 27/02/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/09/948 September 1994

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994

View Document

24/02/9424 February 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/06/9324 June 1993 £ NC 2000/8000 29/04/93

View Document

24/06/9324 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9324 June 1993

View Document

27/04/9327 April 1993 AMENDING 88(2)R

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993

View Document

23/02/9323 February 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/05/9212 May 1992 £ NC 1000/2000 30/04/92

View Document

12/05/9212 May 1992

View Document

12/05/9212 May 1992 NC INC ALREADY ADJUSTED 30/04/92

View Document

15/04/9215 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/928 April 1992 Certificate of change of name

View Document

08/04/928 April 1992 COMPANY NAME CHANGED REVISEBEFORE LIMITED CERTIFICATE ISSUED ON 09/04/92

View Document

08/04/928 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/04/92

View Document

03/04/923 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992

View Document

03/04/923 April 1992

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/04/923 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992

View Document

03/04/923 April 1992

View Document

03/04/923 April 1992

View Document

27/02/9227 February 1992 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