EXCIL ELECTRONICS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Full accounts made up to 2024-09-30

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025

View Document

09/03/259 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/01/2530 January 2025 Appointment of Dr Philo Daniel-Tran as a director on 2025-01-17

View Document

29/01/2529 January 2025 Termination of appointment of John Hesketh as a director on 2025-01-28

View Document

03/06/243 June 2024 Termination of appointment of Paul Vincent Curtis as a director on 2024-05-31

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/03/238 March 2023 Appointment of Mr Stuart Richard Stanyard as a secretary on 2023-03-01

View Document

08/03/238 March 2023 Appointment of Mr Stuart Richard Stanyard as a director on 2023-03-01

View Document

09/11/219 November 2021 Satisfaction of charge 016751280020 in full

View Document

09/08/219 August 2021 Termination of appointment of Peter Glen Pollock as a director on 2021-08-08

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT CURTIS / 31/10/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR PAUL VINCENT CURTIS

View Document

22/03/1822 March 2018 SECRETARY APPOINTED MR CHRISTOPHER JAMES BUCKENHAM

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRETT

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRETT

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HESKETH / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART ORME / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BUCKENHAM

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GLEN POLLOCK / 22/03/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016751280021

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016751280020

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016751280019

View Document

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM TUDOR WORKS, DEBDEN ROAD SAFFRON WALDEN ESSEX CB11 4AN

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HESKETH / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART ORME / 17/03/2010

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 ALTER MEMORANDUM 17/07/00

View Document

25/07/0025 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0025 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/07/00

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 ADOPT ARTICLES 17/07/00

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: RIPLEY DRIVE NORMANTON WEST YORKSHIRE WF6 1QT

View Document

20/07/0020 July 2000 AUDITOR'S RESIGNATION

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

20/07/0020 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 RETURN MADE UP TO 07/10/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/01/9620 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 16 JOHNSON STREET BARNSLEY S. YORKSHIRE S75 2BY

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9417 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 £ NC 4000/1254000 01/08/94

View Document

15/08/9415 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/94

View Document

15/08/9415 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: HUNSLET ENGINE WORKS LEEDS WEST YORKSHIRE LS10 1BT

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 S386 DISP APP AUDS 01/04/92

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/11/9123 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9123 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9110 April 1991 ADOPT MEM AND ARTS 30/01/91

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

14/12/9014 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: EXCIL HOUSE RIPLEY DRIVE NORMANTON WAKEFIELD WF6 1QT

View Document

22/03/9022 March 1990 AUDITOR'S RESIGNATION

View Document

15/11/8915 November 1989 RETURN MADE UP TO 07/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: 24 REYNON STREET HYDE CHESHIRE

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/10/8727 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/05/8730 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/822 November 1982 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