C.D.S. PRECISION ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 04530498 |
Category | Private Limited Company |
Incorporated | 10 Sep 2002 |
Age | 21 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
C.D.S. PRECISION ENGINEERING LIMITED is an active private limited company with number 04530498. It was incorporated 21 years, 8 months, 19 days ago, on 10 September 2002. The company address is Unit 1 Barons Court Graceways Unit 1 Barons Court Graceways, Blackpool, FY4 5GP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts amended with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AAMD
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Change to a person with significant control
Date: 29 Jul 2022
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael George Morris
Change date: 2020-11-18
Documents
Notification of a person with significant control
Date: 29 Jul 2022
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-18
Psc name: Yvonne Trudie Morris
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 10 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 03 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-03
Charge number: 045304980001
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Change date: 2017-05-10
Old address: 9 Chapel Street Poulton Le Fylde Blackpool Lancashire FY6 7BQ
New address: Unit 1 Barons Court Graceways Whitehills Business Park Blackpool FY4 5GP
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yvonne Trudie Morris
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Termination secretary company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Ormerod
Documents
Termination director company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Ormerod
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael George Morris
Change date: 2010-09-10
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Stephen Ormerod
Change date: 2010-09-10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Legacy
Date: 26 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 30/11/03
Documents
Legacy
Date: 10 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 26/09/02 from: 6-8 underwood street london N1 7JQ
Documents
Certificate change of name company
Date: 25 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 9335 LIMITED\certificate issued on 25/09/02
Documents
Some Companies
30 LEINSTER GARDENS,,W2 3AN
Number: | 02759104 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC EQUINE VETERINARY PRACTICE LIMITED
THE OLD BARN,LYNDHURST,SO43 7FY
Number: | 09692750 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR PRINCES EXCHANGE,LEEDS,
Number: | 07125066 |
Status: | ACTIVE |
Category: | Private Limited Company |
RITTER HOUSE,ROAD TOWN VG1110,
Number: | FC026307 |
Status: | ACTIVE |
Category: | Other company type |
2ND FLOOR, COLERIDGE HOUSE,SLOUGH,SL1 1PE
Number: | 10267444 |
Status: | ACTIVE |
Category: | Private Limited Company |
MA SOFTWARE ENGINEERING SERVICES LIMITED
12 OWLERS CLOSE,HUDDERSFIELD,HD2 1RG
Number: | 11602280 |
Status: | ACTIVE |
Category: | Private Limited Company |