MOSS PRECISION ENGINEERING LTD
Status | ACTIVE |
Company No. | 05319562 |
Category | Private Limited Company |
Incorporated | 22 Dec 2004 |
Age | 19 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MOSS PRECISION ENGINEERING LTD is an active private limited company with number 05319562. It was incorporated 19 years, 5 months, 14 days ago, on 22 December 2004. The company address is Unit B2 The Sidings Unit B2 The Sidings, Penrith, CA10 3XR, Cumbria, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Old address: Unit 2B the Sidings Tebay Penrith Cumbria CA10 3XR England
New address: Unit B2 the Sidings Tebay Penrith Cumbria CA10 3XR
Change date: 2018-12-19
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-19
Officer name: Mr Christopher Moss
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Change person director company with change date
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-21
Officer name: Christopher Moss
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Old address: Unit B2 the Sidings Tebay Penrith Cumbria CA10 3XR Great Britain
Change date: 2016-07-05
New address: Unit 2B the Sidings Tebay Penrith Cumbria CA10 3XR
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Address
Type: AD01
Old address: Sunnydene, Orton Road Tebay Penrith Cumbria CA10 3TL
Change date: 2016-07-04
New address: Unit B2 the Sidings Tebay Penrith Cumbria CA10 3XR
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination secretary company with name termination date
Date: 13 Aug 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Moss
Termination date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Moss
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 29 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/12/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/01/06
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
126 ST GEORGES ROAD,BOLTON,BL1 3BY
Number: | OC373156 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 WARWICK ROW,COVENTRY,CV1 1EX
Number: | 04636851 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2ND FLOOR,ILFORD,IG1 2LA
Number: | 07521213 |
Status: | ACTIVE |
Category: | Private Limited Company |
261 A LAVENDER HILL,LONDON,SW11 1JD
Number: | 08728540 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTANARO PROPERTY HOLDINGS LIMITED
41 SIR DAVIDS PARK,TUNBRIDGE WELLS,TN4 0JF
Number: | 11878157 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITRE HOUSE KIRKGATE,BATLEY,WF17 9HE
Number: | 09363625 |
Status: | ACTIVE |
Category: | Private Limited Company |