S. & S. PRECISION ENGINEERING (WASHINGTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/07/2413 July 2024 Registered office address changed from 23 Rainhill Close Stephenson Industrial Estate District 12,Washington Tyne & Wear NE37 3HN to Swallow House Parsons Road Washington NE37 1EZ on 2024-07-13

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Satisfaction of charge 4 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 5 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 3 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 2 in full

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/09/2016 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

12/07/1912 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY BUNKER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/09/178 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1723 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, NO UPDATES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STAINES

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/07/1425 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/08/1316 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/09/126 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/10/113 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STAINES / 20/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STAINES / 20/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STAINES / 20/07/2010

View Document

14/10/0914 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 SECRETARY APPOINTED LESLEY BUNKER

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY SHIRLEY WATSON

View Document

04/09/074 September 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 S366A DISP HOLDING AGM 06/09/06

View Document

14/09/0614 September 2006 NC INC ALREADY ADJUSTED 06/09/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/09/0614 September 2006 £ NC 50000/100000 06/09

View Document

25/08/0625 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/09/9225 September 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92

View Document

11/12/9111 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91 FROM: 8 BRIDGEWATER ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SG

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9028 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

28/09/9028 September 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 22/12/89; NO CHANGE OF MEMBERS

View Document

15/12/8815 December 1988 RETURN MADE UP TO 22/11/88; NO CHANGE OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

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