PRECISION MOULDED PRODUCTS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Confirmation statement made on 2025-04-06 with updates |
| 30/10/2430 October 2024 | Cessation of Simon Richard Lane as a person with significant control on 2024-10-30 |
| 30/10/2430 October 2024 | Appointment of Mr Richard Olsen as a director on 2024-10-29 |
| 30/10/2430 October 2024 | Notification of Ee Spv 5 Limited as a person with significant control on 2024-10-29 |
| 30/10/2430 October 2024 | Termination of appointment of Wayne Colin Baldwin as a director on 2024-10-29 |
| 30/10/2430 October 2024 | Cessation of Wayne Colin Baldwin as a person with significant control on 2024-10-30 |
| 10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-06 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/01/248 January 2024 | Termination of appointment of Simon Richard Lane as a director on 2023-12-31 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/10/236 October 2023 | Satisfaction of charge 1 in full |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE COLIN BALDWIN / 31/12/2019 |
| 25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MR WAYNE COLIN BALDWIN / 31/12/2019 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
| 13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LANE / 13/04/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/05/163 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/06/1530 June 2015 | ADOPT ARTICLES 23/06/2015 |
| 28/04/1528 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/04/1424 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE COLIN BALDWIN / 01/05/2013 |
| 24/04/1424 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/04/1317 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE COLIN BALDWIN / 30/10/2010 |
| 27/04/1127 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
| 28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE COLIN BALDWIN / 25/01/2011 |
| 04/06/104 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 26/05/1026 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 21/05/1021 May 2010 | 14/05/10 STATEMENT OF CAPITAL GBP 22500 |
| 20/05/1020 May 2010 | DIRECTOR APPOINTED SIMON RICHARD LANE |
| 20/05/1020 May 2010 | ADOPT ARTICLES 14/05/2010 |
| 20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 261 FELMONGERS OLD HARLOW ESSEX CM20 3DR UNITED KINGDOM |
| 30/04/1030 April 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
| 06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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