PRECISION PRODUCTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Mr Gregory James Harding as a director on 2025-05-07

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-05-12 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Ralph Scott Rhodes as a director on 2024-11-29

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

24/05/2424 May 2024 Appointment of Mr Göte Mattsson as a director on 2024-04-18

View Document

24/05/2424 May 2024 Termination of appointment of Gareth John Holt as a director on 2024-04-18

View Document

27/03/2427 March 2024 Termination of appointment of Steven Paul Johnson as a director on 2024-03-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of Dominic Rogers as a director on 2023-07-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Full accounts made up to 2020-12-31

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL JOHNSON / 31/05/2019

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MS KELLY LOUISE BURKITT

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR STEVEN PAUL JOHNSON

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR JAN OLOF PETER ERIKSSON

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAES HJALMARSSON

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR GARETH JOHN HOLT

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 ADOPT ARTICLES 11/01/2016

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR LEIF ALVARSSON

View Document

27/11/1527 November 2015 COMPANY NAME CHANGED PRECISION PRODUCTS UK LIMITED CERTIFICATE ISSUED ON 27/11/15

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR RALPH SCOTT RHODES

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED PRECISION PRODUCTS LIMITED CERTIFICATE ISSUED ON 26/11/15

View Document

11/11/1511 November 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HOPE

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR LEIF JOHNNY ALVARSSON

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR PONTUS CORNELIUS

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHEEN

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR MARK LEWIS JENKINS

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAES HARALD HJALMAR HJALMARSSON / 12/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PONTUS PETER R-SON CORNELIUS / 12/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN ROWLANDS / 12/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHEEN / 12/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES STELLING HOPE / 12/05/2010

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR PETER IAN ROWLANDS

View Document

05/06/095 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER FERRIES

View Document

28/02/0828 February 2008 GBP IC 166668/157500 24/09/07 GBP SR 9168@1=9168

View Document

28/02/0828 February 2008 AGREEMENT APPROVED 04/09/2007

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 £ NC 100000/1000000 18/1

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: UNIT 6 CARRWOOD ROAD CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9QB

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 ADOPT MEM AND ARTS 06/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/04/9725 April 1997 CAPITALISE RESERVES 17/04/97

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 149 DOBCROFT ROAD SHEFFIELD S7 2LT

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

08/06/968 June 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/08/958 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9515 May 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 NEW DIRECTOR 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

05/09/945 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/07/944 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: TATTERSHALL HOUSE 19 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 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