CUTTER SERVICES PRECISION ENGINEERS LIMITED
Company number 03487978
- Company Overview for CUTTER SERVICES PRECISION ENGINEERS LIMITED (03487978)
- Filing history for CUTTER SERVICES PRECISION ENGINEERS LIMITED (03487978)
- People for CUTTER SERVICES PRECISION ENGINEERS LIMITED (03487978)
- Charges for CUTTER SERVICES PRECISION ENGINEERS LIMITED (03487978)
- More for CUTTER SERVICES PRECISION ENGINEERS LIMITED (03487978)
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) |
---|---|---|---|
27 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
03 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
27 Jul 2021 | PSC01 | Notification of Michelle Louise Nesbitt as a person with significant control on 29 March 2021 | |
27 Jul 2021 | PSC01 | Notification of Stephen Paul Nesbitt as a person with significant control on 29 March 2021 | |
27 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 27 July 2021 | |
27 Jul 2021 | AP03 | Appointment of Mrs Michelle Louise Nesbitt as a secretary on 31 January 2021 | |
27 Jul 2021 | TM02 | Termination of appointment of Lorraine Deborah Cole as a secretary on 31 January 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Lorraine Deborah Cole as a director on 31 January 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of David Brian Cole as a director on 31 January 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Stephen Paul Nesbitt on 26 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mrs Lorraine Deborah Cole on 26 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mrs Michelle Louise Nesbitt on 26 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr David Brian Cole on 26 August 2020 | |
26 Aug 2020 | CH03 | Secretary's details changed for Mrs Lorraine Deborah Cole on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 1st Floor Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 26 August 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
29 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
25 Oct 2019 | PSC07 | Cessation of Lorraine Deborah Cole as a person with significant control on 1 October 2018 | |
25 Oct 2019 | PSC07 | Cessation of David Brian Cole as a person with significant control on 1 October 2018 |