ULTRA-PRECISION PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

24/12/2424 December 2024 Termination of appointment of Ian Donald Ross as a director on 2024-12-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Director's details changed for Geoffrey James Quick on 2023-12-15

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006961330006

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006961330007

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/12/1918 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MYRA ELAINE QUICK / 14/11/2017

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MYRA ELAINE QUICK / 14/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 DIRECTOR APPOINTED MR PAUL HAZLEWOOD

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES QUICK / 09/12/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY QUICK / 09/12/2015

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/01/1522 January 2015 08/12/14 NO CHANGES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/01/143 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MYRA ELAINE QUICK / 29/05/2012

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD ROSS / 10/12/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006961330007

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006961330006

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/12/1219 December 2012 08/12/12 NO CHANGES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/07/1212 July 2012 DIRECTOR APPOINTED MR IAN DONALD ROSS

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES QUICK / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRA ELAINE QUICK / 25/01/2012

View Document

14/12/1114 December 2011 08/12/11 NO CHANGES

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/113 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/1013 October 2010 06/04/10 STATEMENT OF CAPITAL GBP 1003

View Document

13/10/1013 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1013 October 2010 06/04/10 STATEMENT OF CAPITAL GBP 1003

View Document

13/10/1013 October 2010 06/04/10 STATEMENT OF CAPITAL GBP 1003

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/01/1021 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES QUICK / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY QUICK / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRA ELAINE QUICK / 01/10/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS SUFFOLK IP32 7AR

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

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

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: LARK HOUSE 117 EASTGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1YQ

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: UNITS 6 & 7 SPRING RISE FALCONER RD HAVERHILL CB9 7XU

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/06/937 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: THE OLD POST COTTAGE DENISTON NEWMARKET SUFFOLK CB8 8PW

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM: BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 0AE

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/02/8812 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

03/02/883 February 1988 AUDITOR'S RESIGNATION

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: DURHAM HSE 124 OLD CHRISTCHURCH RD BOURNEMOUTH BH1 1NF

View Document

01/11/861 November 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information