LINFIELD 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 |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-05 with updates |
24/05/2424 May 2024 | Termination of appointment of Richard Linfield as a director on 2023-06-30 |
24/05/2424 May 2024 | Termination of appointment of Bridget Linfield as a director on 2023-06-30 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
16/01/2416 January 2024 | Cessation of Richard Linfield as a person with significant control on 2023-06-30 |
16/01/2416 January 2024 | Change of details for Mr Matthew Linfield as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
05/03/235 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LINFIELD |
01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LINFIELD |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LINFIELD / 06/04/2016 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LINFIELD |
17/06/1917 June 2019 | CESSATION OF STEVEN LINFIELD AS A PSC |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
13/02/1913 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | APPOINTMENT TERMINATED, SECRETARY BRIDGET LINFIELD |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
09/05/169 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/05/157 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/05/149 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/05/139 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
14/05/1214 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
24/12/1124 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/10/1112 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/05/119 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
09/05/119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / BRIDGET LINFIELD / 09/05/2011 |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
06/05/106 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
06/05/106 May 2010 | SAIL ADDRESS CREATED |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LINFIELD / 05/05/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET LINFIELD / 05/05/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINFIELD / 05/05/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LINFIELD / 05/05/2010 |
29/09/0929 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
11/05/0911 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LINFIELD / 15/09/2008 |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
12/05/0812 May 2008 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 7 STEMP DRIVE BILLINGSHURST WEST SUSSEX RH14 9UE |
12/05/0812 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/05/0717 May 2007 | LOCATION OF REGISTER OF MEMBERS |
17/05/0717 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
24/02/0724 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/06/066 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
28/02/0628 February 2006 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | NEW SECRETARY APPOINTED |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
20/05/0420 May 2004 | DIRECTOR RESIGNED |
20/05/0420 May 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
05/05/045 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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