ROTARY PRECISION INSTRUMENTS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Change of details for Mr Peter Marchbank as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Peter Marchbank on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mr Norman Karl Huber as a person with significant control on 2024-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN KARL HUBER

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077896060001

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MS JANE CHRISTOPHERSON

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY PETER MARCHBANK

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY WENDY GRANT

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR PETER MARCHBANK

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WALFORD

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR PETER MARCHBANK

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR IAN WHITEHEAD

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 ADOPT ARTICLES 15/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM WALFORD / 24/10/2013

View Document

25/10/1325 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 SECRETARY APPOINTED WENDY GRANT

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1313 June 2013 30/06/12 STATEMENT OF CAPITAL GBP 500000

View Document

13/06/1313 June 2013 30/12/11 STATEMENT OF CAPITAL GBP 200000

View Document

10/06/1310 June 2013 SECOND FILING WITH MUD 28/09/12 FOR FORM AR01

View Document

19/10/1219 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JOHN GRAHAM WALFORD

View Document

03/01/123 January 2012 09/12/11 STATEMENT OF CAPITAL GBP 1000000.00

View Document

03/01/123 January 2012 ADOPT ARTICLES 09/12/2011

View Document

23/12/1123 December 2011 COMPANY NAME CHANGED HUBER DIFFRAKTIONSTECHNIK (UK) LIMITED CERTIFICATE ISSUED ON 23/12/11

View Document

28/09/1128 September 2011 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