MONAD 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
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

27/04/2327 April 2023 Notification of a person with significant control statement

View Document

27/04/2327 April 2023 Cessation of Stephen John Reeder as a person with significant control on 2023-04-20

View Document

27/04/2327 April 2023 Cessation of Julie Emma Reeder as a person with significant control on 2023-04-20

View Document

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

View Accounts

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

02/11/222 November 2022 Appointment of Mr Harry George Reeder as a director on 2022-10-27

View Document

16/10/2216 October 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

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

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN REEDER / 04/09/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REEDER / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / JULIE EMMA REEDER / 04/09/2018

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM KNOLL HOUSE KNOLL ROAD CAMBERELY SURREY GU15 3SY

View Document

24/09/0824 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 £ IC 100000/2000 16/08/04 £ SR 98000@1=98000

View Document

27/08/0427 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 NC INC ALREADY ADJUSTED 06/09/96

View Document

23/10/9623 October 1996 £ NC 1000/100000 06/09

View Document

23/10/9623 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/96

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 REGISTERED OFFICE CHANGED ON 22/09/93

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/11/8822 November 1988 RETURN MADE UP TO 22/10/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/09/8622 September 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

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