NSK PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Registered office address changed from Unit 3 Thurley Farm Business Units Pump Lane Grazeley Reading RG7 1LL England to C/O R2B Business Solutions Courtyard Offices Town House, Market Street Hailsham East Sussex BN27 2AE on 2025-01-06

View Document

05/10/245 October 2024 Compulsory strike-off action has been suspended

View Document

05/10/245 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA BOLTON

View Document

20/03/1920 March 2019 CESSATION OF DAVID ROBERT BOLTON AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD WHITE

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 138 LODDON COURT PARK FARM BEECH HILL ROAD SPENCERS WOOD BERKSHIRE RG7 1HL ENGLAND

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR JAMES RICHARD WHITE

View Document

14/02/1914 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

09/07/189 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT BOLTON

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN WOODROW

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODROW

View Document

15/08/1715 August 2017 CESSATION OF NEIL WOODROW AS A PSC

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 7 MORISTON CLOSE READING BERKSHIRE RG30 2PW

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MRS JULIA BOLTON

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT BOLTON

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/06/166 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/06/146 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/06/1311 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/05/119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOODROW / 23/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOODROW

View Document

14/06/0914 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/04/081 April 2008 DIRECTOR APPOINTED STEVEN WOODROW

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 103 COCKNEY HILL, TILEHURST READING BERKSHIRE RG30 4EY

View Document

26/06/0326 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 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