WORLD PRECISION INSTRUMENTS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Appointment of Mr Mark Rutledge as a director on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Clifford Bredenberg as a director on 2023-09-30

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MR. ANDREW TIMOTHY WALDES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR. ANDREW TIMOTHY WALDES

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MRS CHERYL HALTER

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/06/1729 June 2017 NOTIFICATION OF PSC STATEMENT ON 27/05/2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR KAROL MACDONALD

View Document

07/07/167 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY FEIN

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RICHARD DAVIES / 27/06/2014

View Document

04/07/144 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / DR IAN RICHARD DAVIES / 27/06/2014

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / DR IAN RICHARD DAVIES / 27/06/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARRY FEIN / 27/06/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BREDENBERG / 27/06/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROL MACDONALD / 27/06/2014

View Document

16/05/1416 May 2014 ADOPT ARTICLES 25/04/2014

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MRS KAROL MACDONALD

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM ASTONBURY FARM BUSINESS CENTRE UNIT M ASTON STEVENAGE HERTS SG2 7EG

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RICHARD DAVIES / 23/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BREDENBERG / 23/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY FEIN / 23/06/2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0825 September 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/03/079 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/03/077 March 2007 £ IC 100/60 06/02/07 £ SR 40@1=40

View Document

02/08/062 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/03/048 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

14/02/9714 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/12/962 December 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

29/10/9629 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: ASTONBURY FARM BUSINESS CENTRE UNIT L ASTON STEVENAGE HERTFORDSHIRE SG2 7EG

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: C/O J.M.BUTLER & CO BOWLAND HOUSE WEST STREET ALRESFORD,HANTS,SO24 9AT

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: WHITTINGTON HOUSE 764-768 HOLLOWAY ROAD LONDON N19 3JG

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/02/9214 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

06/08/916 August 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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