EXCELDA PRECISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Accounts

18/06/2418 June 2024 Change of details for Mr Ian Capenter as a person with significant control on 2022-07-22

View Document

18/06/2418 June 2024 Notification of Gaynor Carpenter as a person with significant control on 2022-07-22

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

24/02/2124 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CAPENTER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Registered office address changed from , C/O Trevor Jones & Co, Old Bvank Chambers Kingsbury Road, Erdington, Birmingham, West Midlands, B24 9nd, United Kingdom on 2011-07-01

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O TREVOR JONES & CO OLD BVANK CHAMBERS KINGSBURY ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9ND UNITED KINGDOM

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Registered office address changed from , Unit 41 Coleshill Industrial Estate, Station Road, Coleshill, Birmingham, B46 1JT on 2011-04-07

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM UNIT 41 COLESHILL INDUSTRIAL ESTATE STATION ROAD COLESHILL BIRMINGHAM B46 1JT

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM CARPENTER / 01/10/2009

View Document

19/07/1019 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN CARPENTER

View Document

21/04/0921 April 2009 SECRETARY APPOINTED GAYNOR CARPENTER

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY IAN CARPENTER

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM CARPENTER

View Document

27/02/0927 February 2009 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0926 February 2009 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS; AMEND

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM UNIT 41 COLESHILL INDUSTRIAL ESTATE STATION ROAD COLESHILL BIRMINGHAM B46 1JT

View Document

22/07/0822 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM C/O C + M MACHINE TOOLS LIMITED STATION ROAD COLESHILL BIRMINGHAM WEST MIDLANDS B46 1JB

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/09/077 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: STATION ROAD COLESHILL BIRMINGHAM B46 1JB

View Document

07/06/027 June 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

08/08/018 August 2001 COMPANY NAME CHANGED EARNTIME LIMITED CERTIFICATE ISSUED ON 08/08/01

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0128 June 2001 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