EXACT PRECISION ENGINEERING LIMITED
Company number 12993733
- Company Overview for EXACT PRECISION ENGINEERING LIMITED (12993733)
- Filing history for EXACT PRECISION ENGINEERING LIMITED (12993733)
- People for EXACT PRECISION ENGINEERING LIMITED (12993733)
- Charges for EXACT PRECISION ENGINEERING LIMITED (12993733)
- Registers for EXACT PRECISION ENGINEERING LIMITED (12993733)
- More for EXACT PRECISION ENGINEERING LIMITED (12993733)
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) |
---|---|---|---|
04 Feb 2025 | PSC05 | Change of details for Epe Holdings Ltd as a person with significant control on 4 February 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT United Kingdom to 159 Railway Terrace Rugby Warwickshire CV21 3HQ on 4 February 2025 | |
08 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
03 Feb 2023 | PSC05 | Change of details for Epe Holdings Ltd as a person with significant control on 31 January 2023 | |
03 Feb 2023 | PSC02 | Notification of Epe Holdings Ltd as a person with significant control on 30 January 2023 | |
03 Feb 2023 | PSC07 | Cessation of Matthew Beverley as a person with significant control on 30 January 2023 | |
03 Feb 2023 | PSC07 | Cessation of Josh Payne as a person with significant control on 31 January 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of Matthew Graham Beverley as a director on 30 January 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of Josh Payne as a director on 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
20 Jan 2022 | PSC01 | Notification of Matthew Beverley as a person with significant control on 20 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Mr Matthew Beverley as a director on 20 January 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
08 Apr 2021 | MR01 | Registration of charge 129937330001, created on 8 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Matthew Beverley as a director on 6 April 2021 | |
07 Apr 2021 | PSC07 | Cessation of Matthew Beverley as a person with significant control on 6 April 2021 | |
07 Apr 2021 | PSC01 | Notification of Matthew Beverley as a person with significant control on 6 April 2021 | |
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
07 Apr 2021 | AP01 | Appointment of Mr Matthew Beverley as a director on 6 April 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 35 Potters Corner Forest Town Mansfield NG19 0FG England to Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT on 17 March 2021 |