HARTEST PRECISION INSTRUMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2025-01-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Gregory Laurence Price as a director on 2024-09-30

View Document

16/10/2416 October 2024 Appointment of Mr Kristian Stuart Shaw as a director on 2024-10-14

View Document

08/10/248 October 2024 Full accounts made up to 2024-01-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Withdrawal of a person with significant control statement on 2023-06-20

View Document

20/06/2320 June 2023 Cessation of Elektron Technology Uk Limited as a person with significant control on 2019-07-12

View Document

20/06/2320 June 2023 Notification of Checkit Plc as a person with significant control on 2019-07-12

View Document

20/06/2320 June 2023 Notification of Elektron Technology Uk Limited as a person with significant control on 2016-04-06

View Document

15/06/2315 June 2023 Director's details changed for Mr Christopher James Kyte on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from C/O Elektron Technology Plc Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA to C/O Checkit Plc Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA on 2023-06-15

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

04/11/224 November 2022 Full accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Appointment of Mr Christopher James Kyte as a director on 2022-05-12

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

15/07/2115 July 2021 Full accounts made up to 2021-01-31

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ANDREW PAUL WEATHERSTONE

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH DALEY

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK WILSON / 09/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY DALEY / 09/11/2017

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN REEVES

View Document

30/01/1730 January 2017 SECRETARY APPOINTED MR ANDREW PAUL WEATHERSTONE

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

24/09/1524 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

18/08/1418 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

20/11/1320 November 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR KEITH ANTHONY DALEY

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOPER

View Document

18/09/1218 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAME GURNEY

View Document

09/02/129 February 2012 DIRECTOR APPOINTED ANTHONY COOPER

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR JOHN FREDERICK WILSON

View Document

03/11/113 November 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROSE

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 5 LAKESIDE BUSINESS PARK SWAN LANE SANDHURST BERKSHIRE GU47 9DN

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPINK

View Document

22/07/1122 July 2011 AUDITOR'S RESIGNATION

View Document

25/01/1125 January 2011 CURRSHO FROM 31/03/2011 TO 31/01/2011

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR LORETTA POWELL

View Document

19/11/1019 November 2010 AUDITOR'S RESIGNATION

View Document

19/09/1019 September 2010 SECRETARY APPOINTED MR MARTIN LESLIE REEVES

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SPINK

View Document

11/08/1011 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SPINK / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY SPINK / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME GURNEY / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORETTA POWELL / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE ROSE / 01/10/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/03/0927 March 2009 SECRETARY APPOINTED MR GEOFFREY SPINK

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY DYER BARTLETT

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PORTER

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT PORTER

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 275 KING HENRYS DRIVE NEW ADDINGTON CROYDON SURREY CR0 0AE

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED SHEEN INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

29/03/0629 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 AUDITOR'S RESIGNATION

View Document

16/03/0516 March 2005 AUDITOR'S RESIGNATION

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

14/10/0314 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0228 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0122 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: UNIT 4 ST GEORGES INDUSTRIAL ESTATE RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5BQ

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/06/0122 June 2001 AUDITOR'S RESIGNATION

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0021 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

26/04/0026 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 AUDITOR'S RESIGNATION

View Document

09/02/009 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 28/02/00

View Document

15/01/0015 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 8 WALDEGRAVE ROAD TEDDINGTON MIDDX TW11 8LD

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

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

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9323 December 1993 ALTER MEM AND ARTS 09/12/93

View Document

23/12/9323 December 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9323 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9228 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 RETURN MADE UP TO 11/08/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

06/09/916 September 1991 RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 23/08/90; NO CHANGE OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9010 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

14/11/8814 November 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

01/11/871 November 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

07/08/867 August 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 REGISTERED OFFICE CHANGED ON 23/07/86 FROM: 15 & 16 SHEENDALE ROAD RICHMOND SURREY

View Document


More Company Information