EXCEL PNEUMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

29/01/2029 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

10/12/1810 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

18/01/1818 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 14 SINGER WAY WOBURN ROAD INDUSTRIAL ESTATE ILEMPSTON BEDFORD BEDS MK42 7AE

View Document

30/05/1230 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LEAKEY / 01/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT LEAKEY / 01/05/2012

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 01/05/09; NO CHANGE OF MEMBERS

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 14 SINGER WAY WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD BEDFORDSHIRE MK42 7AE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: TELFORD HOUSE 102 COLLINGDON STREET LUTON BEDFORDSHIRE LU1 1RX

View Document

23/05/0623 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

04/07/014 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

28/06/0128 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED EXCEL ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 27 ST CUTHBERTS STREET BEDFORD MK40 3JG

View Document

16/05/0016 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/06/9915 June 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information