S.L. PRECISION ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Registered office address changed from Stanhope House Stephenson Way Thetford Norfolk IP24 3rd to 22-24 Brunel Way Thetford Norfolk IP24 1HP on 2021-06-24

View Document

27/11/2027 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PETER THOMPSON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

07/02/207 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/207 February 2020 ADOPT ARTICLES 04/02/2020

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR NEIL PETER THOMPSON

View Document

21/11/1921 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

25/01/1825 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/07/172 July 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM HAY

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM STANHOPE HOUSE STEPHENSON WAY THETFORD NORFOLK IP24 3RD ENGLAND

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM UNIT 6 COPPICE END NORTHERN WAY BURY ST. EDMUNDS SUFFOLK IP32 6NL

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/09/1314 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 27 INKERMAN DRIVE HAZELMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7JW

View Document

14/09/1014 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LAWRENCE LEAVER / 20/08/2010

View Document

02/03/102 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY CLARE LEAVER

View Document

05/01/105 January 2010 SECRETARY APPOINTED MR GRAHAM EDGAR HAY

View Document

06/09/096 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 11 MERLIN WAY LEAVESDEN WATFORD HERTFORDSHIRE WD25 7GJ

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 89 CHESTER PLACE CHELMSFORD ESSEX CM1 4NQ

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: OAK & BEECH FARM OLD HOUSE LANE KINGS LANGLEY HERTFORDSHIRE WD4 8RS

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

04/09/994 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: TUDOR HOUSE KING GEORGES AVENUE WATFORD HERTFORDSHIRE WD1 7PW

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 10 MOWAT INDUSTRIAL ESTATE SANDOWN ROAD WATFORD HERTS WD2 4UY

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/944 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: C/O HILLIER HOPKINS 31-35 CLARENDON ROAD WATFORD HERTS WD1 1JA

View Document

09/10/919 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/09/919 September 1991 SECRETARY RESIGNED

View Document

03/09/913 September 1991 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