Advanced company searchLink opens in new window

STRATFORD PRECISION ENGINEERING SERVICES LIMITED

Company number 01488034

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,099
07 Apr 2014 MR04 Satisfaction of charge 6 in full
07 Apr 2014 MR04 Satisfaction of charge 1 in full
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Mr Simon Jennings on 31 May 2013
10 Jun 2013 CH03 Secretary's details changed for Mr Simon Jennings on 31 May 2013
11 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
09 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Mr. Roy Joseph Jones on 31 May 2011
05 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
08 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Oct 2009 AP03 Appointment of Mr Simon Jennings as a secretary
21 Oct 2009 AP01 Appointment of Mr Simon Jennings as a director
21 Oct 2009 AP01 Appointment of Mr. Roy Joseph Jones as a director
21 Oct 2009 TM01 Termination of appointment of Maurice Davies as a director
21 Oct 2009 TM02 Termination of appointment of Daniel Mcewan as a secretary
21 Oct 2009 TM01 Termination of appointment of Daniel Mcewan as a director
05 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4