SCOTT PRECISION WIRE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Cessation of John Anthony Broadhurst as a person with significant control on 2025-05-14

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/05/2520 May 2025 Notification of Sa Pmo Consulting Limited as a person with significant control on 2025-05-14

View Document

17/02/2517 February 2025 Appointment of Mrs Elaine Broadhurst as a director on 2025-02-14

View Document

17/02/2517 February 2025 Termination of appointment of Martin Barr as a director on 2025-02-14

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Accounts for a small company made up to 2023-06-30

View Document

10/01/2410 January 2024 Appointment of Miss Sara Anne Mitchell as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of John Anthony Broadhurst as a director on 2024-01-10

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-06-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

28/01/2228 January 2022 Full accounts made up to 2021-06-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR DAVID BRIAN HUDSON

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001907440001

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR MARTIN BARR

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001907440002

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 AUDITOR'S RESIGNATION

View Document

02/03/162 March 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR JOHN ANTHONY BROADHURST

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR SONIA DAVIES

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY SONIA DAVIES

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001907440001

View Document

02/11/152 November 2015 COMPANY NAME CHANGED IMI SCOTT LIMITED CERTIFICATE ISSUED ON 02/11/15

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/152 January 2015 03/12/14 STATEMENT OF CAPITAL GBP 2648494.00

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER KNIGHTS

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MRS SONIA JAYNE KAUR DAVIES

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY ROGER KNIGHTS

View Document

08/01/138 January 2013 SECRETARY APPOINTED MRS SONIA JAYNE KAUR DAVIES

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM ROUNDTHORN ESTATE DALIMORE ROAD WYTHENSHAWE MANCHESTER M23 9WJ

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL MATHEWS

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 ADOPT ARTICLES 10/06/2010

View Document

05/07/105 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD JOHN MATHEWS / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRENTON AUSTIN / 17/02/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TERENCE KNIGHTS / 17/02/2010

View Document

12/11/0912 November 2009 AUDITOR'S RESIGNATION

View Document

01/11/091 November 2009 AUDITOR'S RESIGNATION

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GREEN

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED DAVID BRENTON AUSTIN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED CARL NIGEL ROBINSON

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/09/8823 September 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 24/02/86; FULL LIST OF MEMBERS

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