WEYMOUTH PRECISION ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2025-01-31

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Appointment of Katie Anne Wilson as a director on 2021-12-15

View Document

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEYMOUTH PRECISION HOLDINGS LTD

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES

View Document

01/06/211 June 2021 CESSATION OF DAVID JOHN WILSON AS A PSC

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WILSON / 20/11/2020

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILSON

View Document

04/12/204 December 2020 CESSATION OF PAUL ERNEST WILSON AS A PSC

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WILSON / 20/11/2020

View Document

03/12/203 December 2020 CESSATION OF PAUL ERNEST WILSON AS A PSC

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

15/07/2015 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 1000110.00

View Document

02/03/202 March 2020 ADOPT ARTICLES 25/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 10/09/19 STATEMENT OF CAPITAL GBP 1000100.00

View Document

15/10/1915 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1931 July 2019 ADOPT ARTICLES 12/07/2019

View Document

30/07/1930 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 9000100

View Document

25/06/1925 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

15/08/1815 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX UNITED KINGDOM

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

11/07/1711 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/07/1629 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 700100

View Document

18/07/1618 July 2016 ADOPT ARTICLES 07/07/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082884720002

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082884720001

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/11/1314 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED RICHARD PAUL WILSON

View Document

22/02/1322 February 2013 14/02/13 STATEMENT OF CAPITAL GBP 100100

View Document

14/02/1314 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED ISLAND PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

06/02/136 February 2013 PREVSHO FROM 30/11/2013 TO 31/01/2013

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/11/129 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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