KASL PRECISION MACHINING (WASHINGTON) LIMITED
Company number 05052241
- Company Overview for KASL PRECISION MACHINING (WASHINGTON) LIMITED (05052241)
- Filing history for KASL PRECISION MACHINING (WASHINGTON) LIMITED (05052241)
- People for KASL PRECISION MACHINING (WASHINGTON) LIMITED (05052241)
- Charges for KASL PRECISION MACHINING (WASHINGTON) LIMITED (05052241)
- More for KASL PRECISION MACHINING (WASHINGTON) LIMITED (05052241)
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
|
|
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
|
|
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
|
|
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
|
|
20 Feb 2015 | CERTNM |
Company name changed qms engineering LTD\certificate issued on 20/02/15
|
|
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
|
|
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 |