DENNY PRECISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Julie Ruth Boden as a director on 2025-09-10

View Document

28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

20/05/2220 May 2022 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW England to 1 Highlands Road Reigate RH2 0LA on 2022-05-20

View Document

01/11/211 November 2021 Change of details for Boden (Ip) Limited as a person with significant control on 2021-10-28

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

28/07/2128 July 2021 Registered office address changed from 10 Morgan Way Norwich NR5 9JJ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2021-07-28

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/11/1927 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CURREXT FROM 31/07/2018 TO 31/08/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 10 10 MORGAN WAY NORWICH NR5 9JJ ENGLAND

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED DENNY ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/08/18

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 124 THORPE ROAD NORWICH NR1 1RS ENGLAND

View Document

22/01/1822 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CESSATION OF KEITH BARRY DENNY AS A PSC

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY JANET DENNY

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PECK

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR KEITH MCMURRAY BODEN

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MRS JULIE RUTH BODEN

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MCMURRAY BODEN

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 10 MORGAN WAY BOWTHORPE INDUSTRIAL ESTATE NORWICH NR5 9JJ

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROSALIA PECK

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH DENNY

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JANET DENNY

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BODEN (IP) LIMITED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIE VIRGINIA PECK / 10/06/2017

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/05/1719 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

19/05/1719 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/11/1516 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/11/1417 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/11/1315 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/11/1114 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/11/1025 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/11/0927 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIE VIRGINIA PECK / 27/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PECK / 27/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE DENNY / 27/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARRY DENNY / 27/10/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/04/0713 April 2007 AUDITOR'S RESIGNATION

View Document

15/12/0615 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 28/10/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: C/O DENNY ENGINEERING UNIT 15 CHARLES WATLING WAY BOWTHORPE NORWICH NORFOLK NR5 9JH

View Document

24/06/8924 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 AUDITOR'S RESIGNATION

View Document

21/12/8721 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/879 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

20/10/8220 October 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/10/82

View Document

17/06/8217 June 1982 CERTIFICATE OF INCORPORATION

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