PRESTO ENGINEERING

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

25/02/2225 February 2022 Director's details changed for Mr Julian Dongworth Lay on 2022-02-25

View Document

16/12/2116 December 2021 Termination of appointment of Jane Margaret Lay as a secretary on 2021-12-01

View Document

13/12/2113 December 2021 Director's details changed for Mr Julian Dongworth Lay on 2021-12-13

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

25/07/1925 July 2019 SAIL ADDRESS CHANGED FROM: C/O BOWMAN & CO THE OLD BREWERY PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG UNITED KINGDOM

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038044390001

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038044390002

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAY

View Document

19/07/1219 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 PREVEXT FROM 31/08/2011 TO 28/02/2012

View Document

15/09/1115 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

15/09/1115 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

14/09/1114 September 2011 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DONGWORTH LAY / 30/06/2010

View Document

02/09/102 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THERESA LAY / 30/06/2010

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE LAY / 30/11/2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 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