EXCEL PRECISION (WIRE SPARK EROSION) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from Unit 2 Park Farm Industrial Estate Westland Road Leeds LS11 5XA England to 34 Sabre Close Quedgeley Gloucester GL2 4NZ on 2025-04-23

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

14/11/2214 November 2022 Satisfaction of charge 013915110008 in full

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM TEK HOUSE WESTLAND SQUARE LEEDS LS11 5SS

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013915110011

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013915110007

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013915110010

View Document

20/01/1620 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013915110009

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013915110008

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR MICHAEL JOHN FRASER DRING

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR STEPHEN BATT

View Document

13/01/1513 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 AUDITOR'S RESIGNATION

View Document

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013915110007

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 34 SABRE CLOSE GREEN FARM BUSINESS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4NZ

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW INNES

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR ANTONY JAMES SITEK

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOY INNES

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR MERVYN BISHOP

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY MERVYN BISHOP

View Document

31/08/1331 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED JOY INNES

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNATHON INNES / 14/05/2012

View Document

13/01/1213 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW INNES / 12/02/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: UNIT 2, WOODROW WAY BRISTOL ROAD GLOUCESTER GL2 5DX

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/07/9620 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 AUDITOR'S RESIGNATION

View Document

07/01/917 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: EXCEL EXTRUSION DIE CO. LTD SHEPHERD ROAD COLE AVENUE GLOUCESTER GL2 6EL

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 RE DIVIDEND 10/04/90

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/01/904 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 RETURN MADE UP TO 14/04/79; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 NEW DIRECTOR APPOINTED

View Document

28/09/7828 September 1978 CERTIFICATE OF INCORPORATION

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