Advanced company searchLink opens in new window

KASL PRECISION MACHINING LIMITED

Company number 03382113

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)
06 Mar 2024 CERTNM Company name changed kasl precision engineering LIMITED\certificate issued on 06/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-06
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
06 Jun 2023 CH01 Director's details changed for Mr Michael Stephen Styan on 6 June 2023
31 Jan 2023 CH01 Director's details changed for Mr Michael Stephen Styan on 30 January 2023
31 Jan 2023 PSC05 Change of details for Kasl Engineering Group Limited as a person with significant control on 30 January 2023
05 Jan 2023 MR01 Registration of charge 033821130005, created on 28 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
14 Jun 2022 PSC05 Change of details for Exigent Engineering Group Limited as a person with significant control on 11 November 2020
12 Apr 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
18 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Oct 2020 MR04 Satisfaction of charge 2 in full
29 Sep 2020 PSC07 Cessation of Susan Riley as a person with significant control on 8 September 2020
29 Sep 2020 PSC07 Cessation of Lawrence Riley as a person with significant control on 8 September 2020
29 Sep 2020 PSC02 Notification of Exigent Engineering Group Limited as a person with significant control on 8 September 2020
29 Sep 2020 AD01 Registered office address changed from 3 Connaught Close Philadelphia Houghton Le Spring Tyne & Wear DH4 4XF to Commerce Way Arena Business Park Rainton Bridge Industrial Estate Houghton Le Spring Tyne & Wear DH4 5PP on 29 September 2020
29 Sep 2020 TM01 Termination of appointment of Susan Riley as a director on 8 September 2020
29 Sep 2020 TM01 Termination of appointment of Lawrence Riley as a director on 8 September 2020
29 Sep 2020 TM02 Termination of appointment of Susan Riley as a secretary on 8 September 2020
29 Sep 2020 AP01 Appointment of Mr Michael Stephen Styan as a director on 8 September 2020
23 Sep 2020 MR01 Registration of charge 033821130004, created on 8 September 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
18 May 2020 MR04 Satisfaction of charge 1 in full