EXACTAFORM CUTTING TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Amrik Singh Nagra on 2025-04-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Full accounts made up to 2020-12-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR AMRIK SINGH NAGRA

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE INGLIS / 01/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR INGLIS / 19/09/2017

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM EXACTAFORM PROLOGIS PARK CENTRAL BOULEVARD COVENTRY CV6 4QJ ENGLAND

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ARTHUR INGLIS / 19/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MATTHEW WHITE / 19/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYNOR / 19/09/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM UNIT G2 LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY CV6 7ND

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MATTHEW WHITE / 30/01/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025336910003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA SHAW

View Document

04/04/164 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/154 February 2015 ADOPT ARTICLES 20/01/2015

View Document

04/02/154 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/154 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 222

View Document

04/02/154 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 200

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR JAMIE MATTHEW WHITE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR INGLIS / 16/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYNOR / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR INGLIS / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYNOR / 07/10/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYNOR / 26/04/2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR PETER RAYNOR

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/04/0910 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/05/0131 May 2001 £ NC 100003/100103 07/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/09/9626 September 1996 £ NC 100000/100003 29/08/96

View Document

18/09/9618 September 1996 DIVIDEND 30/06/96

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/03/931 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 SECRETARY RESIGNED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 23/09/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9023 August 1990 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