EXCEL PRECISION (DORMANT 1) LTD
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
20/12/2320 December 2023 | Termination of appointment of Antony James Sitek as a director on 2023-12-10 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
03/12/213 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/08/196 August 2019 | COMPANY NAME CHANGED ELECTRICAL DISCHARGE MACHINING UK GROUP LIMITED CERTIFICATE ISSUED ON 06/08/19 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM TEK HOUSE WESTLAND SQUARE LEEDS LS11 5SS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | DIRECTOR APPOINTED MR MICHAEL JOHN FRASER DRING |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/04/1818 April 2018 | DISS40 (DISS40(SOAD)) |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
10/04/1810 April 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
21/11/1621 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
20/01/1620 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | COMPANY NAME CHANGED INNES-BISHOP LIMITED CERTIFICATE ISSUED ON 17/03/14 |
04/03/144 March 2014 | CHANGE OF NAME 26/02/2014 |
17/02/1417 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/02/1417 February 2014 | CHANGE OF NAME 13/02/2014 |
03/02/143 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
11/09/1311 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/09/135 September 2013 | APPOINTMENT TERMINATED, SECRETARY MERVYN BISHOP |
05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ |
05/09/135 September 2013 | DIRECTOR APPOINTED MR ANTONY JAMES SITEK |
05/09/135 September 2013 | 02/09/13 STATEMENT OF CAPITAL GBP 50001 |
05/09/135 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW INNES |
05/09/135 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JOY INNES |
05/09/135 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MERVYN BISHOP |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
13/07/1213 July 2012 | DIRECTOR APPOINTED JOY INNES |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNATHON INNES / 14/05/2012 |
07/03/127 March 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW INNES / 12/02/2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/01/0818 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
21/01/0421 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
03/10/033 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0311 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
09/02/039 February 2003 | REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
09/02/039 February 2003 | DIRECTOR RESIGNED |
09/02/039 February 2003 | SECRETARY RESIGNED |
09/02/039 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/02/039 February 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | 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