DENEBANK PRECISION ENGINEERING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

07/01/257 January 2025 Director's details changed for Mr Paul Andrew Goldthorpe on 2025-01-07

View Document

06/12/246 December 2024 Cessation of Judith Sandra Goldthorpe as a person with significant control on 2024-11-11

View Document

06/12/246 December 2024 Cessation of Paul Andrew Goldthorpe as a person with significant control on 2024-11-11

View Document

06/12/246 December 2024 Notification of Denebank Precision Engineering Holdings Limited as a person with significant control on 2024-11-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

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

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/02/1520 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/02/1420 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/02/1313 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/02/1216 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/02/1115 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW GOLDTHORPE / 28/10/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW GOLDTHORPE / 07/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW GOLDTHORPE / 07/03/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH SANDRA GOLDTHORPE / 07/03/2010

View Document

08/03/108 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW GOLDTHORPE / 28/10/2009

View Document

09/07/099 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/07/099 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/099 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: GISTERED OFFICE CHANGED ON 29/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD LONDON E4 6AB

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/09/0021 September 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: G OFFICE CHANGED 18/01/94 16 ST JOHN STREET LONDON EC1M 4AY

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 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