DJC PRECISION ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Cessation of Brenda Carpenter as a person with significant control on 2024-06-13

View Document

18/07/2418 July 2024 Notification of Daniel Richard Carpenter as a person with significant control on 2024-06-13

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

18/07/2418 July 2024 Cessation of Richard Carpenter as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5TQ

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 02/03/15 STATEMENT OF CAPITAL GBP 104

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR DANIEL RICHARD CARPENTER

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MRS JANE BRENDA CLAYTON

View Document

15/04/1415 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY LUPTON

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS BRENDA CARPENTER

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR RICHARD CARPENTER

View Document

10/04/1310 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 100

View Document

08/04/138 April 2013 COMPANY NAME CHANGED LUPTON MANAGEMENT LTD CERTIFICATE ISSUED ON 08/04/13

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ELOQUENT READER LTD


  • 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