NSK PRECISION ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
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 |
05/10/245 October 2024 | Compulsory strike-off action has been suspended |
05/10/245 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON |
20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIA BOLTON |
20/03/1920 March 2019 | CESSATION OF DAVID ROBERT BOLTON AS A PSC |
01/03/191 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD WHITE |
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 |
01/03/191 March 2019 | DIRECTOR APPOINTED MR JAMES RICHARD WHITE |
14/02/1914 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
09/07/189 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT BOLTON |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN WOODROW |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL WOODROW |
15/08/1715 August 2017 | CESSATION OF NEIL WOODROW AS A PSC |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 7 MORISTON CLOSE READING BERKSHIRE RG30 2PW |
15/08/1715 August 2017 | DIRECTOR APPOINTED MRS JULIA BOLTON |
15/08/1715 August 2017 | DIRECTOR APPOINTED MR DAVID ROBERT BOLTON |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/06/166 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/06/154 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/06/146 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/06/1311 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/05/1217 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/05/119 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOODROW / 23/04/2010 |
25/06/1025 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WOODROW |
14/06/0914 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/04/081 April 2008 | DIRECTOR APPOINTED STEVEN WOODROW |
19/06/0719 June 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/05/0524 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
04/05/044 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
19/11/0319 November 2003 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 103 COCKNEY HILL, TILEHURST READING BERKSHIRE RG30 4EY |
26/06/0326 June 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | NEW SECRETARY APPOINTED |
10/06/0210 June 2002 | DIRECTOR RESIGNED |
10/06/0210 June 2002 | NEW DIRECTOR APPOINTED |
10/06/0210 June 2002 | SECRETARY RESIGNED |
08/05/028 May 2002 | 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