D.M.I. PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/02/2429 February 2024 Change of details for Mrs Deborah Marie Black as a person with significant control on 2023-11-01

View Document

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

View Accounts

08/11/238 November 2023 Notification of Deborah Marie Black as a person with significant control on 2023-11-01

View Document

08/11/238 November 2023 Change of details for Mr David Andrew Black as a person with significant control on 2023-11-01

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW BLACK / 01/12/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BLACK / 01/12/2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0562920004

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/02/1322 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

29/01/1329 January 2013 31/12/12 NO CHANGES

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 33 ALLIGAN ROAD CRIEFF PERTHSHIRE PH2 3JS

View Document

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

View Document

14/03/1114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BLACK / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK

View Document

19/10/0919 October 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 6 MARKET STREET HADDINGTON EAST LOTHIAN EH41 3JL

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: UNIT 17 MACMERRY INDUSTRIAL EST MACMERRY TRANENT EAST LOTHIAN EH33 1RD

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 49A ELDER STREET TRANENT EAST LOTHIAN EH33 1BH

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/02/0018 February 2000 AUDITOR'S RESIGNATION

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 4 LOTHIAN STREET DALKEITH MIDLOTHIAN EH22 1DS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

30/06/9730 June 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 DEC MORT/CHARGE *****

View Document

08/05/968 May 1996 PARTIC OF MORT/CHARGE *****

View Document

24/04/9624 April 1996 PARTIC OF MORT/CHARGE *****

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

29/05/9229 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 56 HIGH STREET BONNYRIGG MIDLOTHIAN

View Document

17/11/8717 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/09/743 September 1974 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