MAXIMUM PRECISION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
13/12/2413 December 2024 | Registration of charge 072505740001, created on 2024-12-13 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Director's details changed for Mr James Wilfred Butcher on 2023-08-04 |
24/10/2324 October 2023 | Change of details for Mr James Wilfred Butcher as a person with significant control on 2023-08-04 |
02/08/232 August 2023 | Director's details changed for Mr Gareth Jones on 2023-07-27 |
02/08/232 August 2023 | Change of details for Mr Gareth Jones as a person with significant control on 2023-07-27 |
02/08/232 August 2023 | Change of details for Mr James Wilfred Butcher as a person with significant control on 2023-07-27 |
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 |
18/07/2318 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
03/11/213 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/06/203 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/07/199 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 26/10/2016 |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILFRED BUTCHER / 26/10/2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 28/01/2016 |
10/11/1510 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/06/1327 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILFRED BUTCHER / 27/06/2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/05/1214 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
06/02/126 February 2012 | DIRECTOR APPOINTED MR JAMES WILFRED BUTCHER |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM UNIT 2 NEWMANS FARM SEDGEWAY WITCHFORD CAMBS CB6 2HZ UNITED KINGDOM |
19/01/1219 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 19/01/2012 |
13/01/1213 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES BUTCHER |
13/01/1213 January 2012 | CURREXT FROM 31/05/2012 TO 31/10/2012 |
13/01/1213 January 2012 | 13/01/12 STATEMENT OF CAPITAL GBP 100 |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM UNIT 2 NEWMAN PARK COMMON ROAD WITCHFORD CB6 2HZ UNITED KINGDOM |
23/11/1123 November 2011 | DIRECTOR APPOINTED MR GARETH JONES |
23/11/1123 November 2011 | DIRECTOR APPOINTED MR JAMES WILFRED BUTCHER |
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 |
03/11/113 November 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
08/06/118 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
08/06/118 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
11/05/1011 May 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