STRATFORD PRECISION ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Registration of charge 014880340009, created on 2025-03-04

View Document

04/03/254 March 2025 Satisfaction of charge 014880340008 in full

View Document

04/03/254 March 2025 Satisfaction of charge 5 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

17/06/2117 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 014880340008

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

19/02/2019 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS ANN JONES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORCREST LIMITED

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROY JONES

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014880340007

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JENNINGS / 31/05/2013

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JENNINGS / 31/05/2013

View Document

11/07/1211 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY JOSEPH JONES / 31/05/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/07/108 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR SIMON JENNINGS

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY DANIEL MCEWAN

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCEWAN

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR MAURICE DAVIES

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MR SIMON JENNINGS

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR. ROY JOSEPH JONES

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/07/0913 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/03/9019 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/09/8915 September 1989 REGISTERED OFFICE CHANGED ON 15/09/89 FROM: BIRDS COMMERCIAL BUILDINGS BIRMINGHAM ROAD STRATFORD ON AVON CV37 0AZ

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/08/8717 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/06/8627 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/11/807 November 1980 ALLOTMENT OF SHARES

View Document

27/03/8027 March 1980 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