K.A.S. PRECISION ENGINEERING LIMITED
Company number 02858460
- Company Overview for K.A.S. PRECISION ENGINEERING LIMITED (02858460)
- Filing history for K.A.S. PRECISION ENGINEERING LIMITED (02858460)
- People for K.A.S. PRECISION ENGINEERING LIMITED (02858460)
- Charges for K.A.S. PRECISION ENGINEERING LIMITED (02858460)
- More for K.A.S. PRECISION ENGINEERING LIMITED (02858460)
| 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) |
|---|---|---|---|
| 24 Oct 2025 | AA | Accounts for a dormant company made up to 31 March 2025 | |
| 06 Oct 2025 | CS01 | Confirmation statement made on 26 September 2025 with no updates | |
| 07 Apr 2025 | AP01 | Appointment of Mr Ian Alan Tichias as a director on 1 April 2025 | |
| 02 Apr 2025 | TM01 | Termination of appointment of Eric George Hutchinson as a director on 31 March 2025 | |
| 23 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
| 27 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
| 13 Sep 2024 | PSC05 | Change of details for Ctp Precision Tooling Limited as a person with significant control on 14 June 2024 | |
| 16 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 21 September 2016 | |
| 14 Jun 2024 | AD01 | Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 14 June 2024 | |
| 26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
| 25 Aug 2023 | TM01 | Termination of appointment of David Michael Bedford as a director on 21 August 2023 | |
| 25 Aug 2023 | AP01 | Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 | |
| 28 Jul 2023 | MA | Memorandum and Articles of Association | |
| 28 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
| 28 Jul 2023 | CC04 | Statement of company's objects | |
| 28 Jun 2023 | TM02 | Termination of appointment of Angela Wakes as a secretary on 20 June 2023 | |
| 22 May 2023 | TM01 | Termination of appointment of Lee George Westgarth as a director on 12 May 2023 | |
| 18 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
| 25 Nov 2022 | AP01 | Appointment of Mr David Michael Bedford as a director on 14 November 2022 | |
| 26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
| 15 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
| 17 Nov 2021 | PSC05 | Change of details for Carclo Plc as a person with significant control on 16 November 2021 | |
| 17 Nov 2021 | AD01 | Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 | |
| 19 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
| 24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates |