PINE 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
10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMECH INDUSTRIES LIMITED

View Document

03/07/193 July 2019 CESSATION OF CAROLYN SUTTON AS A PSC

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SUTTON

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYN SUTTON

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR SCOTT MARK ISAAC WINDSOR

View Document

11/03/1911 March 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

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN SUTTON / 14/06/2018

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN SUTTON / 29/09/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 45-51 PARLIAMENT STREET LIVERPOOL L8 5RN UNITED KINGDOM

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN SUTTON / 08/09/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTTON / 08/09/2017

View Document

14/06/1714 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM 45-51 PARLIAMENT STREET LIVERPOOL L8 5RN

View Document

21/12/1521 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTTON / 10/12/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN SUTTON / 10/12/2015

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/12/1418 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/12/1313 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/12/1217 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTTON / 01/11/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN SUTTON / 01/11/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR DOREEN PINE

View Document

22/12/1122 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN PINE / 09/08/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN SUTTON / 02/08/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTTON / 02/08/2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/12/1017 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR DAVID SUTTON

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN PINE / 09/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN SUTTON / 09/12/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY DOREEN PINE

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/12/941 December 1994 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/03/9211 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9227 February 1992 Certificate of change of name

View Document

27/02/9227 February 1992 COMPANY NAME CHANGED COURT MANUFACTURERS LIMITED CERTIFICATE ISSUED ON 28/02/92

View Document

27/02/9227 February 1992 Certificate of change of name

View Document

27/02/9227 February 1992 Certificate of change of name

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: 209 LUCKWELL RD BRISTOL BS3 3HD

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/922 February 1992 ALTER MEM AND ARTS 23/01/92

View Document

09/12/919 December 1991 Incorporation

View Document

09/12/919 December 1991 Incorporation

View Document

09/12/919 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information