PRECISION MOULDED PRODUCTS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

30/10/2430 October 2024 Cessation of Simon Richard Lane as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr Richard Olsen as a director on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Ee Spv 5 Limited as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Wayne Colin Baldwin as a director on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Wayne Colin Baldwin as a person with significant control on 2024-10-30

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

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

View Accounts

08/01/248 January 2024 Termination of appointment of Simon Richard Lane as a director on 2023-12-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Satisfaction of charge 1 in full

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

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

View Accounts

19/12/2219 December 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

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE COLIN BALDWIN / 31/12/2019

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE COLIN BALDWIN / 31/12/2019

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LANE / 13/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 ADOPT ARTICLES 23/06/2015

View Document

28/04/1528 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE COLIN BALDWIN / 01/05/2013

View Document

24/04/1424 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE COLIN BALDWIN / 30/10/2010

View Document

27/04/1127 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE COLIN BALDWIN / 25/01/2011

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1021 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 22500

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED SIMON RICHARD LANE

View Document

20/05/1020 May 2010 ADOPT ARTICLES 14/05/2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 261 FELMONGERS OLD HARLOW ESSEX CM20 3DR UNITED KINGDOM

View Document

30/04/1030 April 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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