MIDLAND 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
22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Registered office address changed from 76 Bridgford Road West Bridgford Nottingham NG2 6AX England to 198 Wellington Street Long Eaton Nottingham NG10 4JN on 2023-03-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

25/06/2125 June 2021 Amended micro company accounts made up to 2020-12-31

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BRADLEY / 18/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MRS BRITT LOUISE BRADLEY / 18/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STUART BRADLEY / 18/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRITT LOUISE BRADLEY / 18/02/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM IMOGEN HOUSE 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STUART BRADLEY / 29/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MRS BRITT LOUISE BRADLEY / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRITT LOUISE BRADLEY / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BRADLEY / 29/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BRADLEY / 06/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STUART BRADLEY / 06/04/2016

View Document

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BRITT LOUISE BRADLEY / 06/08/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITT LOUISE BRADLEY

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRITT LOUISE BRADLEY / 06/08/2017

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

24/04/1724 April 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM SUITE 3 24 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6EA

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BRADLEY / 07/08/2015

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BRITT LOUISE BRADLEY / 07/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRITT LOUISE BRADLEY / 07/08/2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 2 BROOKSIDE CLOSE LONG EATON NOTTINGHAM NG10 4AQ

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BRITT LOUISE BAXTER / 06/07/2013

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRITT LOUISE BAXTER / 06/07/2013

View Document

08/09/148 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BRADLEY / 08/08/2006

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MRS BRITT LOUISE BAXTER

View Document

17/09/1217 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 198 WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4JN

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRITT LOUISE BAXTER / 30/11/2011

View Document

28/12/1128 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BRITT LOUISE BAXTER / 08/12/2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BRADLEY / 08/12/2011

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BRADLEY / 07/08/2010

View Document

29/08/1029 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 S366A DISP HOLDING AGM 27/11/07

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 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