DIAL PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Thomas William Hornsby as a secretary on 2024-02-27

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-02-28

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/06/169 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/05/1423 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/06/1311 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/05/1230 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/06/113 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN LEE CATTERALL / 03/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/05/0110 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 2 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/06/988 June 1998 COMPANY NAME CHANGED DIAL ENGINEERING SERVICES LIMITE D CERTIFICATE ISSUED ON 09/06/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 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