EXQUISITE 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
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Registered office address changed from Castle Court 1 Castle Street Portchester Fareham PO16 9QD England to C/O Voila Accounting Castle Court, 1 Castle Street Portchester Fareham PO16 9QD on 2024-12-10

View Document

29/11/2429 November 2024 Registered office address changed from Mmo Accountant 204 London Road London Road Waterlooville PO7 7AN England to Castle Court 1 Castle Street Portchester Fareham PO16 9QD on 2024-11-29

View Document

19/07/2419 July 2024 Director's details changed for Miss Tanya Elsie Jane Chalmers on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Miss Tanya Elsie Jane Chalmers as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

19/07/2419 July 2024 Change of details for Miss Tanya Elsie Jane Chalmers as a person with significant control on 2021-01-08

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

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

View Accounts

20/12/2220 December 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

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/05/2126 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2115 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

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

View Accounts

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA CHALMERS

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WIMBLETON

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MISS TANYA ELSIE JANE CHALMERS

View Document

12/02/2112 February 2021 CESSATION OF JONATHAN WIMBLETON AS A PSC

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM THE PRECINCT 23A LONDON ROAD LONDON ROAD WATERLOOVILLE PO7 7DT ENGLAND

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 22 ASTON ROAD ASTON ROAD WATERLOOVILLE PO7 7XJ ENGLAND

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 CESSATION OF JAY CANNON AS A PSC

View Document

08/07/208 July 2020 CESSATION OF JAMES EDWARD WALDIE AS A PSC

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CANNON

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WALDIE

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 42A ASTON ROAD WATERLOOVILLE PO7 7XG UNITED KINGDOM

View Document

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

View Accounts

20/05/1920 May 2019 DIRECTOR APPOINTED MR JAMES EDWARD WALDIE

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JAMES LOUIS CANNON

View Document

01/03/191 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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