EXCEL POWDER COATINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/07/1911 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE SERENA DYER |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MR WAYNE BRADLEY / 27/07/2017 |
27/06/1727 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/01/1227 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRADLEY / 03/02/2010 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0723 January 2007 | SECRETARY'S PARTICULARS CHANGED |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/02/066 February 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | SECRETARY RESIGNED |
10/11/0510 November 2005 | DIRECTOR RESIGNED |
10/11/0510 November 2005 | NEW DIRECTOR APPOINTED |
10/11/0510 November 2005 | NEW SECRETARY APPOINTED |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/02/052 February 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/02/044 February 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
21/02/0321 February 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/02/0228 February 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
07/02/027 February 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | SECRETARY'S PARTICULARS CHANGED |
28/03/0128 March 2001 | NEW SECRETARY APPOINTED |
28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
06/03/016 March 2001 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: UNITS 1&2 HOLBORN AVENUE MILDENHALL SUFFOLK IP28 7AN |
08/02/018 February 2001 | DIRECTOR RESIGNED |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: DBC HOUSE GRIMSBY ROAD, LACEBY NORTH EAST LINCOLNSHIRE DN37 7DP |
08/02/018 February 2001 | SECRETARY RESIGNED |
11/01/0111 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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