CI PRECISION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/01/2511 January 2025 Change of details for Ci Precision Limited as a person with significant control on 2024-08-02

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

02/08/242 August 2024 Change of name notice

View Document

02/08/242 August 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Cessation of Jonathan Clive Varnden Roberts as a person with significant control on 2024-05-10

View Document

23/05/2423 May 2024 Notification of Ci Precision Limited as a person with significant control on 2024-05-10

View Document

23/05/2423 May 2024 Termination of appointment of Joanna Elaine Varnden Roberts as a secretary on 2024-05-10

View Document

23/05/2423 May 2024 Termination of appointment of Jonathan Clive Varnden Roberts as a director on 2024-05-10

View Document

23/05/2423 May 2024 Termination of appointment of Joanna Elaine Varnden Roberts as a director on 2024-05-10

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

23/05/2423 May 2024 Cessation of Adrian Peter Varnden Roberts as a person with significant control on 2024-05-10

View Document

22/05/2422 May 2024 Change of share class name or designation

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Resolutions

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Change of details for Mr Jonathan Clive Varnden Roberts as a person with significant control on 2023-12-15

View Document

30/01/2430 January 2024 Change of details for Mr Adrian Peter Varnden Roberts as a person with significant control on 2023-01-30

View Document

30/01/2430 January 2024 Notification of Jonathan Clive Varnden Roberts as a person with significant control on 2023-01-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY ROBERTS / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE VARNDEN ROBERTS / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELAINE VARNDEN ROBERTS / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND VARNDEN ROBERTS / 20/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER VARNDEN ROBERTS / 16/02/2018

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE VARNDEN ROBERTS / 05/07/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELAINE VARNDEN ROBERTS / 05/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER VARNDEN ROBERTS / 20/11/2015

View Document

21/01/1621 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/01/1526 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER VARNDEN ROBERTS / 23/01/2015

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 29/01/14 STATEMENT OF CAPITAL GBP 53288

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE VARNDEN ROBERTS / 09/07/2012

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER VARNDEN ROBERTS / 16/10/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN ROBERTS

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MS JOANNA ELAINE VARNDEN ROBERTS

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1119 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY ROBERTS / 29/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE VARNDEN ROBERTS / 29/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELAINE VARNDEN ROBERTS / 29/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER VARNDEN ROBERTS / 29/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND VARNDEN ROBERTS / 29/12/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 29/12/04; CHANGE OF MEMBERS

View Document

29/01/0529 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 29/12/02; CHANGE OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 29/12/00; CHANGE OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 29/12/99; CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ALTER MEM AND ARTS 19/12/97

View Document

26/03/9826 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/01/9826 January 1998 ALTER MEM AND ARTS 19/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 08/10/88; NO CHANGE OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

28/02/8828 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

28/02/8828 February 1988 RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 ANNUAL RETURN MADE UP TO 11/10/86

View Document

17/12/8617 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

31/05/8631 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/85

View Document

26/05/6526 May 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company