Advanced company searchLink opens in new window

KEARSLEY PRECISION ENGINEERING CO. LIMITED

Company number 05361061

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)
15 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Dec 2009 TM02 Termination of appointment of Alpa Dhruva as a secretary
12 Nov 2009 CERTNM Company name changed saf (london) LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
10 Nov 2009 CONNOT Change of name notice
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 15/02/09; full list of members
14 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
02 Nov 2007 363a Return made up to 10/02/07; full list of members
02 Nov 2007 287 Registered office changed on 02/11/07 from: 20 market street watford hertfordshire WD18 0PD
05 Jul 2007 225 Accounting reference date shortened from 28/02/07 to 31/12/06
04 Jun 2007 287 Registered office changed on 04/06/07 from: cottrell house 53/63 wembley hill road wembley middlesex HA9 8DL
10 Jan 2007 395 Particulars of mortgage/charge
28 Oct 2006 395 Particulars of mortgage/charge
29 Sep 2006 AA Accounts for a dormant company made up to 28 February 2006
24 May 2006 363s Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/06
03 May 2006 288a New secretary appointed;new director appointed
03 May 2006 288a New director appointed
11 Feb 2005 287 Registered office changed on 11/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX
11 Feb 2005 288b Secretary resigned
11 Feb 2005 288b Director resigned
10 Feb 2005 NEWINC Incorporation