Advanced company searchLink opens in new window

CARNEIL PRECISION ENGINEERING LIMITED

Company number 05311924

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)
19 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
13 Sep 2017 CH01 Director's details changed for Paul Cousins on 13 September 2017
13 Sep 2017 PSC04 Change of details for Mr Paul Cousins as a person with significant control on 13 September 2017
13 Sep 2017 AD01 Registered office address changed from Unit 10 Ireland Close Staveley Chesterfield Derbyshire S43 3PE to Unit 9 Fan Road Staveley Chesterfield Derbyshire S43 3PT on 13 September 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares dividends 15/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
28 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 3
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 TM02 Termination of appointment of Jackie White as a secretary on 19 December 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2