EXCELSIOR ACTUATION LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Appointment of Mrs Jean Evans as a director on 2025-03-10

View Document

20/03/2520 March 2025 Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF to 105 Church Street Tewkesbury GL20 5AB on 2025-03-20

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Termination of appointment of Robert Emrys Evans as a director on 2025-03-10

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/11/1110 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EMRYS EVANS / 26/07/2010

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/11/0918 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 4 HALESOWEN STREET ROWLEY REGIS WEST MIDLANDS B65 0HG

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 30/11/05; NO CHANGE OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 16/11/96; CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 £ NC 100/100000 26/01/95

View Document

29/01/9529 January 1995 NC INC ALREADY ADJUSTED 26/01/95

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 16/11/91; CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 15-20 ST PAULS SQUARE BIRMINGHAM B3 1QT

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: STARBUCK STONE & CO 24 BENNETTS HILL BIRMINGHAM B2 5JL

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

03/05/863 May 1986 RETURN MADE UP TO 07/12/85; FULL LIST OF MEMBERS

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