D.L.I. PRECISION ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 07688745 |
Category | Private Limited Company |
Incorporated | 30 Jun 2011 |
Age | 12 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
D.L.I. PRECISION ENGINEERING LIMITED is an active private limited company with number 07688745. It was incorporated 12 years, 11 months, 1 day ago, on 30 June 2011. The company address is Trimdon Grange Industrial Estate Trimdon Grange Industrial Estate, Trimdon, TS29 6PA, Co. Durham.
Company Fillings
Accounts with accounts type dormant
Date: 26 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type dormant
Date: 19 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 10 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Mr Barry Michael Wells
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 13 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 05 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 07 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Withdrawal of a person with significant control statement
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-21
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Stephen Penchion
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Barry Michael Wells
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 05 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 26 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 05 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Stephen Penchion
Documents
Appoint person director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Berry
Documents
Appoint person director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Shannon
Documents
Appoint person director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Michael Wells
Documents
Change registered office address company with date old address
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-11
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Documents
Appoint person secretary company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Barry Wells
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Some Companies
THE COVEY,FOWEY,PL23 1LX
Number: | 10018813 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE FARM DARK LANE,MACCLESFIELD,SK11 9PE
Number: | 01093763 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008307 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
13 GORDONS TERRACE,EAST YORKSHIRE,YO25 6TQ
Number: | 04583914 |
Status: | ACTIVE |
Category: | Private Limited Company |
265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 07634420 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COURT HOUSE,MORECAMBE,LA4 5HR
Number: | 04541546 |
Status: | ACTIVE |
Category: | Private Limited Company |