PRECISION PARTS ENGINEERING LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Appointment of Mr Andrew James Dunn as a director on 2024-06-24

View Document

03/07/243 July 2024 Cessation of Mark Stuart Bertolini as a person with significant control on 2016-04-06

View Document

03/07/243 July 2024 Notification of Blue Spark Holdings Limited as a person with significant control on 2016-04-06

View Document

03/07/243 July 2024 Termination of appointment of Craig Dominic Ball as a director on 2024-06-24

View Document

03/07/243 July 2024 Termination of appointment of Mark Stuart Bertolini as a director on 2024-06-24

View Document

03/07/243 July 2024 Termination of appointment of Craig Dominic Ball as a secretary on 2024-06-24

View Document

21/06/2421 June 2024 Registration of charge 052575200003, created on 2024-06-21

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2022-12-31

View Document

30/12/2330 December 2023 Current accounting period shortened from 2022-12-31 to 2022-12-30

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

20/10/2120 October 2021 Accounts for a small company made up to 2020-12-31

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/07/154 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/05/1119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOMINIC BALL / 01/12/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG DOMINIC BALL / 01/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOMINIC BALL / 30/11/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WARDLEWORTH / 30/11/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART BERTOLINI / 30/11/2009

View Document

18/02/1018 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART BERTOLINI / 01/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WARDLEWORTH / 01/12/2009

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MR MARK STUART BERTOLINI

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG BALL / 01/05/2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR LAURA BLOMELEY

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE DUNN

View Document

12/06/0812 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN BLOMELEY

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DUNN

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY APPOINTED CRAIG BALL

View Document

12/06/0812 June 2008 ALTER MEMORANDUM 01/05/2008

View Document

12/06/0812 June 2008 ALTER ARTICLES 01/05/2008

View Document

12/06/0812 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED PAUL WARDLEWORTH

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/087 April 2008 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 £ NC 5000/10000 04/08/

View Document

01/09/061 September 2006 NC INC ALREADY ADJUSTED 04/08/06

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

12/10/0412 October 2004 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