WEB PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewNotice of completion of voluntary arrangement

View Document

05/12/245 December 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

08/10/248 October 2024 Registered office address changed from Unit 2a Barrys Lane Scarborough North Yorkshire YO12 4HA England to Becktech House Terminus Road Chichester West Sussex PO19 8DW on 2024-10-08

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Appointment of Mr Charlie Townsend as a director on 2024-04-08

View Document

11/04/2411 April 2024 Termination of appointment of Mark John Sargent as a director on 2024-04-08

View Document

11/04/2411 April 2024 Registration of charge 073597150004, created on 2024-04-08

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-01-31

View Document

27/10/2227 October 2022 Amended micro company accounts made up to 2022-01-31

View Document

09/09/199 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / PURBECK DRIVE LIMITED / 19/07/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073597150003

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

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

View Accounts

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

28/07/1728 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR MARK JOHN SARGENT

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN TYLER

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/10/151 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE LAMBERT

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR JUSTIN ROY GODFREY TYLER

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAMBERT / 01/02/2015

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073597150002

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/09/148 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/08/1329 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

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

View Accounts

10/10/1210 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 PREVEXT FROM 31/08/2011 TO 31/01/2012

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/113 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM C/O TILLE & CLOAKE 70 SOUTH STREET LANCING WEST SUSSEX BN15 8AJ ENGLAND

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED LS ENGINEERING (CHICHESTER) LIMITED CERTIFICATE ISSUED ON 15/02/11

View Document

27/08/1027 August 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