KNIGHT PRECISION WIRE LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a small company made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Accounts for a small company made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/10/211 October 2021 Cessation of Adrian John Crichton Ferguson as a person with significant control on 2020-12-31

View Document

01/10/211 October 2021 Cessation of Carolyn Yvette Ferguson as a person with significant control on 2020-12-31

View Document

01/10/211 October 2021 Notification of Knight Group Limited as a person with significant control on 2020-12-19

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIEN WALTER KNIGHT / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN CRICHTON FERGUSON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN YVETTE KNIGHT / 01/10/2009

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

03/01/033 January 2003 COMPANY NAME CHANGED SHERBORNE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/01/03

View Document

01/10/021 October 2002 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