EXCEL MACHINE 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
29/05/2529 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

29/05/2529 May 2025 Change of details for Mr Saroop Singh Sokhi as a person with significant control on 2024-10-03

View Document

29/05/2529 May 2025 Termination of appointment of Saroop Singh Sokhi as a director on 2024-10-03

View Document

29/05/2529 May 2025 Termination of appointment of Saroop Singh Sokhi as a secretary on 2024-10-03

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GIAN KAUR SOKHI / 03/06/2013

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SAROOP SINGH SOKHI / 03/06/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGMOHAN SINGH SOKHI / 03/06/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAROOP SINGH SOKHI / 03/06/2013

View Document

03/06/133 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM, 8 JURY STREET, WARWICK, WARWICKSHIRE, CV34 4EW, UNITED KINGDOM

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM, 68 EATON AVENUE, HIGH WYCOMBE, BUCKS, HP12 3BS

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM, COLLIERY LANE, EXHALL, COVENTRY, CV7 9NW

View Document

04/07/114 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GIAN KAUR SOKHI / 08/05/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGMOHAN SINGH SOKHI / 08/05/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAROOP SINGH SOKHI / 08/05/2011

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SAROOP SINGH SOKHI / 08/05/2011

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGMOHAN SINGH SOKHI / 08/05/2010

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GIAN KAUR SOKHI / 08/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAROOP SINGH SOKHI / 08/05/2010

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/10/096 October 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0916 July 2009 CURRSHO FROM 31/12/2008 TO 30/06/2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 COMPANY NAME CHANGED PINNACLE MACHINE TOOLS LIMITED CERTIFICATE ISSUED ON 31/12/98

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

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

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: BRINDLEY ROAD NORTH,, BAYTON ROAD INDUSTRIAL ESTATE,, EXHALL,, COVENTRY, CV7 9EP

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 WD 20/01/88 AD 21/12/87--------- £ SI 100@1=100 £ IC 2/102

View Document

05/10/875 October 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: UNIT 1 COLLIERY LANE, EXHALL, NEAR COVENTRY, WEST MIDLANDS

View Document

29/06/8729 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/07/8626 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/11/8110 November 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • METAMORPHOSYS LIMITED


  • 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