- Company Overview for KASL PRECISION MACHINING LIMITED (03382113)
- Filing history for KASL PRECISION MACHINING LIMITED (03382113)
- People for KASL PRECISION MACHINING LIMITED (03382113)
- Charges for KASL PRECISION MACHINING LIMITED (03382113)
- More for KASL PRECISION MACHINING LIMITED (03382113)
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
|
|
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 |