S.L. PRECISION ENGINEERS LIMITED
Status | ACTIVE |
Company No. | 02642479 |
Category | Private Limited Company |
Incorporated | 03 Sep 1991 |
Age | 32 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
S.L. PRECISION ENGINEERS LIMITED is an active private limited company with number 02642479. It was incorporated 32 years, 7 months, 27 days ago, on 03 September 1991. The company address is 22-24 Brunel Way, Thetford, IP24 1HP, Norfolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Address
Type: AD01
Old address: Stanhope House Stephenson Way Thetford Norfolk IP24 3rd
Change date: 2021-06-24
New address: 22-24 Brunel Way Thetford Norfolk IP24 1HP
Documents
Mortgage satisfy charge full
Date: 02 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2021
Action Date: 07 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-07
Charge number: 026424790003
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2020
Action Date: 17 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026424790002
Charge creation date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Notification of a person with significant control
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Peter Thompson
Notification date: 2020-11-24
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Statement of companys objects
Date: 07 Feb 2020
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 07 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-04
Officer name: Mr Neil Peter Thompson
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Termination secretary company with name termination date
Date: 02 Jul 2017
Action Date: 02 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Edgar Hay
Termination date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
New address: Stanhope House Stephenson Way Thetford Norfolk IP24 3rd
Change date: 2015-08-20
Old address: Stanhope House Stephenson Way Thetford Norfolk IP24 3rd England
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-20
Old address: Unit 6 Coppice End Northern Way Bury St. Edmunds Suffolk IP32 6NL
New address: Stanhope House Stephenson Way Thetford Norfolk IP24 3rd
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Old address: 27 Inkerman Drive Hazelmere High Wycombe Buckinghamshire HP15 7JW
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Spencer Lawrence Leaver
Change date: 2010-08-20
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination secretary company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Leaver
Documents
Appoint person secretary company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham Edgar Hay
Documents
Legacy
Date: 06 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Address
Type: 287
Description: Registered office changed on 10/05/04 from: 11 merlin way leavesden watford hertfordshire WD25 7GJ
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Legacy
Date: 21 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 21/06/02 from: 89 chester place chelmsford essex CM1 4NQ
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 10/12/00 from: oak & beech farm old house lane kings langley hertfordshire WD4 8RS
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/99; full list of members
Documents
Legacy
Date: 04 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 20/08/99 from: tudor house king georges avenue watford hertfordshire WD1 7PW
Documents
Accounts with accounts type full
Date: 06 Feb 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Feb 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/97; full list of members
Documents
Legacy
Date: 23 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 23/06/97 from: 10 mowat industrial estate sandown road watford herts WD2 4UY
Documents
Accounts with accounts type full
Date: 05 Feb 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/96; no change of members
Documents
Accounts with accounts type full
Date: 12 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/95; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 04 Sep 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/94; no change of members
Documents
Accounts with accounts type full
Date: 15 Feb 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 27 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/93; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 16 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/92; full list of members
Documents
Legacy
Date: 01 May 1992
Category: Address
Type: 287
Description: Registered office changed on 01/05/92 from: c/o hillier hopkins 31-35 clarendon road watford herts WD1 1JA
Documents
Legacy
Date: 09 Oct 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 30 Sep 1991
Category: Capital
Type: 88(2)R
Description: Ad 09/09/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
CLIVE CHRISTIAN SCOTLAND LIMITED
97-99 GREAT WESTERN ROAD,GLASGOW,G4 9AH
Number: | SC090664 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STANDINGFORD HOUSE,OXFORD,OX4 1BA
Number: | 06482716 |
Status: | ACTIVE |
Category: | Private Limited Company |
9TH FLOOR,MANCHESTER,M3 3HF
Number: | 01348699 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 ARTHUR STREET,LONDON,EC4R 9AY
Number: | 10248935 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON HOUSE,CHELTENHAM,GL50 3PL
Number: | 06563374 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10980369 |
Status: | ACTIVE |
Category: | Private Limited Company |