RELIANT PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Unaudited abridged accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
24/03/2524 March 2025 | Change of details for Mrs Jusleen Kaur Bange as a person with significant control on 2025-03-01 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
24/03/2524 March 2025 | Change of details for Mr Mahesh Bange as a person with significant control on 2025-03-01 |
24/03/2524 March 2025 | Notification of Reliant Group Ltd as a person with significant control on 2025-03-01 |
28/01/2528 January 2025 | Confirmation statement made on 2024-12-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Satisfaction of charge 1 in full |
04/05/234 May 2023 | Termination of appointment of Rajesh Kumar Puni as a director on 2022-08-01 |
04/05/234 May 2023 | Unaudited abridged accounts made up to 2022-06-30 |
04/05/234 May 2023 | Satisfaction of charge 3 in full |
04/05/234 May 2023 | Satisfaction of charge 2 in full |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
02/12/192 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHESH BANGE |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
26/09/1826 September 2018 | CESSATION OF SAHIB SINGH AHLUWALIA AS A PSC |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR SAHIB AHLUWALIA |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, SECRETARY SAHIB AHLUWALIA |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
22/03/1822 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/04/1527 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/04/1424 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/04/1325 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJESH KUMAR PUNI / 17/09/2010 |
18/05/1218 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/05/1116 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. JUSLEEN KAUR BANGE / 04/01/2011 |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MAHESH BANGE / 27/10/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SAHIB SINGH AHLUWALIA / 27/10/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. JUSLEEN KAUR BANGE / 27/10/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJESH KUMAR PUNI / 27/10/2010 |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 13 THE GLEN, NORWOOD GREEN SOUTHALL MIDDLESEX UB2 5RS |
26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR. SAHIB SINGH AHLUWALIA / 25/10/2010 |
08/10/108 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/09/104 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/05/1019 May 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH KUMAR PUNI / 29/03/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAHIB SINGH AHLUWALIA / 29/03/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAHESH BANGE / 29/03/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSLEEN KAUR BANGE / 29/03/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
27/04/0927 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUSLEEN BANGE / 01/07/2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAHESH BANGE / 01/07/2008 |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0512 July 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
18/05/0518 May 2005 | £ NC 100/1000000 04/0 |
10/05/0510 May 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | COMPANY NAME CHANGED JUSLEEN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/04/05 |
06/04/056 April 2005 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | DIRECTOR RESIGNED |
10/05/0410 May 2004 | SECRETARY RESIGNED |
10/05/0410 May 2004 | NEW SECRETARY APPOINTED |
29/03/0429 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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