IMI PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

07/02/257 February 2025 Appointment of Mrs Caroline Jane Arch Zyla as a director on 2025-02-06

View Document

07/02/257 February 2025 Termination of appointment of Michael Van Harten as a director on 2025-02-06

View Document

09/01/259 January 2025 Termination of appointment of Christopher William Prince as a director on 2024-12-12

View Document

24/09/2424 September 2024 Appointment of Mr Luke Robert Grant as a director on 2024-09-24

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Termination of appointment of Sukhjit Singh Purewal as a director on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Nicole Dominique Thompson as a director on 2024-03-19

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Mr Michael Van Harten as a director on 2023-04-05

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

24/09/2124 September 2021 Appointment of Mrs Debbie Anne Goodman as a secretary on 2021-09-23

View Document

24/09/2124 September 2021 Termination of appointment of Andrew Ball as a secretary on 2021-09-23

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WARD

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MRS SALLY MCKONE

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

17/12/1817 December 2018 COMPANY NAME CHANGED NORGREN EUROPEAN LOGISTICS COMPANY LIMITED CERTIFICATE ISSUED ON 17/12/18

View Document

17/12/1817 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY SIMON HALLAM

View Document

21/02/1721 February 2017 SECRETARY APPOINTED MR ANDREW BALL

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM SAMPLES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR PAUL WARD

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MS NICOLE DOMINIQUE THOMPSON

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MATTON

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PRINCE / 13/11/2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VICTOR MATTON / 01/01/2015

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM PO BOX 22 EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6SB

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD FENTON

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR PETER VICTOR MATTON

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN COLGAN

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR BRENDAN COLGAN

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR WINSTON NORTH

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CLEAVER

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR RICHARD FENTON

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JODY SAMPLES / 10/07/2013

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PRINCE

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR ADAM JODY SAMPLES

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VARWIJK

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS CLEAVER / 01/04/2011

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 SECRETARY APPOINTED SIMON ANDREW HALLAM

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID PREECE

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINSTON OWEN CHARLES NORTH / 24/02/2010

View Document

24/03/1024 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VARWIJK / 24/02/2010

View Document

12/11/0912 November 2009 AUDITOR'S RESIGNATION

View Document

26/10/0926 October 2009 AUDITOR'S RESIGNATION

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 ARTICLES OF ASSOCIATION

View Document

06/05/036 May 2003 COMPANY NAME CHANGED HERION U.K. LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 5HS

View Document

17/07/9817 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: CHERTSEY HOUSE PANNELLS COURT GUILDFORD SURREY,GU1 4EU

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/08/898 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 REGISTERED OFFICE CHANGED ON 26/01/89 FROM: 76 HIGH STREET GUILDFORD SURREY GU1 3HE

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

24/05/8624 May 1986

View Document

24/05/8624 May 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

15/12/8215 December 1982 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