WEB PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Micro company accounts made up to 2025-01-31 |
| 27/08/2527 August 2025 | Confirmation statement made on 2025-08-12 with no updates |
| 16/06/2516 June 2025 | Notice of completion of voluntary arrangement |
| 05/12/245 December 2024 | Notice to Registrar of companies voluntary arrangement taking effect |
| 08/10/248 October 2024 | Registered office address changed from Unit 2a Barrys Lane Scarborough North Yorkshire YO12 4HA England to Becktech House Terminus Road Chichester West Sussex PO19 8DW on 2024-10-08 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
| 02/08/242 August 2024 | Micro company accounts made up to 2024-01-31 |
| 11/04/2411 April 2024 | Termination of appointment of Mark John Sargent as a director on 2024-04-08 |
| 11/04/2411 April 2024 | Appointment of Mr Charlie Townsend as a director on 2024-04-08 |
| 11/04/2411 April 2024 | Registration of charge 073597150004, created on 2024-04-08 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
| 05/07/235 July 2023 | Micro company accounts made up to 2023-01-31 |
| 27/10/2227 October 2022 | Amended micro company accounts made up to 2022-01-31 |
| 09/09/199 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
| 20/08/1820 August 2018 | PSC'S CHANGE OF PARTICULARS / PURBECK DRIVE LIMITED / 19/07/2018 |
| 26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073597150003 |
| 18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 10/09/1710 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
| 28/07/1728 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN TYLER |
| 20/03/1720 March 2017 | DIRECTOR APPOINTED MR MARK JOHN SARGENT |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
| 12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 01/10/151 October 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
| 23/06/1523 June 2015 | DIRECTOR APPOINTED MR JUSTIN ROY GODFREY TYLER |
| 23/06/1523 June 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LAMBERT |
| 11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP |
| 11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAMBERT / 01/02/2015 |
| 11/11/1411 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073597150002 |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 08/09/148 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 29/08/1329 August 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 10/10/1210 October 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
| 25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 14/02/1214 February 2012 | PREVEXT FROM 31/08/2011 TO 31/01/2012 |
| 02/11/112 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 03/10/113 October 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
| 11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM C/O TILLE & CLOAKE 70 SOUTH STREET LANCING WEST SUSSEX BN15 8AJ ENGLAND |
| 14/04/1114 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/02/1115 February 2011 | COMPANY NAME CHANGED LS ENGINEERING (CHICHESTER) LIMITED CERTIFICATE ISSUED ON 15/02/11 |
| 27/08/1027 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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