P R 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
15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR LYNETTE PETERS

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY LYNETTE PETERS

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN PETERS

View Document

09/03/209 March 2020 CESSATION OF BRIAN PETERS AS A PSC

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR NICHOLAS NEIL HUGHES

View Document

09/03/209 March 2020 CESSATION OF LYNETTE FRANCES PETERS AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS NEIL HUGHES

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA JUNE HIGHES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MRS ANITA JUNE HUGHES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/08/1525 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/09/132 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/09/123 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETERS / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE FRANCES PETERS / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 46A GORING ROAD GORING BY SEA WORTHING WEST SUSSEX BN12 4AD

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/08/0728 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/056 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/08/0426 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/09/036 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/08/0223 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/08/0122 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/08/0022 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 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