DIETEC PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Director's details changed for Mr Zachary Martin Page on 2025-06-02 |
03/06/253 June 2025 | Director's details changed for Mr Fynn Adrian Page on 2025-06-02 |
02/06/252 June 2025 | Appointment of Mr Fynn Adrian Page as a director on 2025-05-28 |
02/06/252 June 2025 | Appointment of Mr Zachary Martin Page as a director on 2025-05-28 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | APPOINTMENT TERMINATED, SECRETARY NIGEL BEATS |
19/11/1819 November 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BEATS |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
16/10/1816 October 2018 | CESSATION OF DIETEC (MALVERN) LIMITED AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETEC (MALVERN) LIMITED |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAGE / 30/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/10/1427 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/10/1329 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
01/11/111 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/104 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/0918 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL BLANDFORD |
12/11/0812 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | GBP NC 1500/2000 25/07/08 |
03/09/083 September 2008 | GBP NC 1000/1500 25/07/2008 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/08/088 August 2008 | DIRECTOR APPOINTED MARK PAGE |
18/12/0718 December 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/03/0710 March 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/02/0713 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/11/0627 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/06/068 June 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
29/11/0529 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/11/0411 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
04/11/034 November 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
16/12/0216 December 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
13/11/0113 November 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
08/11/008 November 2000 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
23/02/0023 February 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01 |
10/02/0010 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/994 November 1999 | REGISTERED OFFICE CHANGED ON 04/11/99 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
04/11/994 November 1999 | SECRETARY RESIGNED |
04/11/994 November 1999 | DIRECTOR RESIGNED |
04/11/994 November 1999 | NEW DIRECTOR APPOINTED |
04/11/994 November 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/9927 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIETEC PRECISION ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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