INPRESS PRECISION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Notification of Inpress Group Holding Ltd as a person with significant control on 2025-01-03 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
16/01/2516 January 2025 | Cessation of Inpress Holding Ltd as a person with significant control on 2025-01-03 |
28/05/2428 May 2024 | Accounts for a medium company made up to 2023-12-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
29/04/2429 April 2024 | Director's details changed for Mr Henry Powell on 2024-04-26 |
29/04/2429 April 2024 | Director's details changed for Mr William Powell on 2024-04-26 |
21/02/2421 February 2024 | Registration of charge 035564960006, created on 2024-02-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Accounts for a medium company made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Withdrawal of a person with significant control statement on 2021-12-16 |
16/12/2116 December 2021 | Notification of Inpress Holding Ltd as a person with significant control on 2017-04-27 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/04/1628 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/10/1531 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/08/156 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035564960004 |
29/04/1529 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
08/04/158 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035564960003 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/05/137 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
19/02/1319 February 2013 | 31/12/12 TOTAL EXEMPTION FULL |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
29/10/1129 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/08/1118 August 2011 | APPOINTMENT TERMINATED, SECRETARY SANDRA BULL |
18/08/1118 August 2011 | DIRECTOR APPOINTED MR WILLIAM POWELL |
18/08/1118 August 2011 | DIRECTOR APPOINTED MR HENRY POWELL |
18/08/1118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BULL |
08/08/118 August 2011 | AUDITOR'S RESIGNATION |
15/07/1115 July 2011 | SECRETARY APPOINTED MRS SANDRA ANN BULL |
14/07/1114 July 2011 | APPOINTMENT TERMINATED, SECRETARY ROSSALYN PARSONS |
27/04/1127 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
01/10/101 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK BULL / 27/04/2010 |
27/04/1027 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
29/10/0929 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
27/04/0927 April 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
28/04/0828 April 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
02/05/072 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/0727 April 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
27/04/0627 April 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
22/06/0522 June 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
07/05/047 May 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
06/05/036 May 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/05/0210 May 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
03/05/013 May 2001 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
26/07/0026 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
03/05/003 May 2000 | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
06/05/996 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
06/05/996 May 1999 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98 |
28/04/9928 April 1999 | RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS |
27/08/9827 August 1998 | REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 47 BUTT ROAD COLCHESTER CO3 3BZ |
20/08/9820 August 1998 | NEW DIRECTOR APPOINTED |
20/08/9820 August 1998 | NEW SECRETARY APPOINTED |
14/05/9814 May 1998 | SECRETARY RESIGNED |
27/04/9827 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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