MAXIMUM PRECISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

13/12/2413 December 2024 Registration of charge 072505740001, created on 2024-12-13

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Director's details changed for Mr James Wilfred Butcher on 2023-08-04

View Document

24/10/2324 October 2023 Change of details for Mr James Wilfred Butcher as a person with significant control on 2023-08-04

View Document

02/08/232 August 2023 Director's details changed for Mr Gareth Jones on 2023-07-27

View Document

02/08/232 August 2023 Change of details for Mr Gareth Jones as a person with significant control on 2023-07-27

View Document

02/08/232 August 2023 Change of details for Mr James Wilfred Butcher as a person with significant control on 2023-07-27

View Document

02/08/232 August 2023 Registered office address changed from Unit 2 Newman Park Sedgeway Witchford Cambs CB6 2HZ to Unit 14, Ashley Park Common Road Witchford Ely Cambridgeshire CB6 2HZ on 2023-08-02

View Document

18/07/2318 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 26/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILFRED BUTCHER / 26/10/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 28/01/2016

View Document

10/11/1510 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILFRED BUTCHER / 27/06/2013

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR JAMES WILFRED BUTCHER

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM UNIT 2 NEWMANS FARM SEDGEWAY WITCHFORD CAMBS CB6 2HZ UNITED KINGDOM

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 19/01/2012

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BUTCHER

View Document

13/01/1213 January 2012 CURREXT FROM 31/05/2012 TO 31/10/2012

View Document

13/01/1213 January 2012 13/01/12 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM UNIT 2 NEWMAN PARK COMMON ROAD WITCHFORD CB6 2HZ UNITED KINGDOM

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR GARETH JONES

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR JAMES WILFRED BUTCHER

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

08/06/118 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/05/1011 May 2010 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