Advanced company searchLink opens in new window

KASL PRECISION MACHINING (WASHINGTON) LIMITED

Company number 05052241

Filter by category

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)
30 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Oct 2016 MR01 Registration of charge 050522410002, created on 28 September 2016
29 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200,103
29 Apr 2016 TM01 Termination of appointment of Neil Thackray as a director on 31 July 2015
29 Apr 2016 TM01 Termination of appointment of Alan Thackray as a director on 29 September 2015
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200,103
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 200,100
14 Jul 2015 AP01 Appointment of Mr Kevin Dickinson as a director on 1 April 2015
05 Jun 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
20 Feb 2015 CERTNM Company name changed qms engineering LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jul 2014 SH08 Change of share class name or designation
03 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Apr 2014 AD01 Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 3 April 2014
03 Apr 2014 CH01 Director's details changed for Ben Alan Kenobi on 27 January 2014
09 Dec 2013 MR01 Registration of charge 050522410001
09 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 AP01 Appointment of Ben Alan Kenobi as a director
03 Jun 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 7 November 2012
21 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders