EXCEL PRECISION ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

20/11/1920 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029239360006

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029239360005

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIAN DAVIES / 01/03/2018

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREA MARI DAVIES / 01/03/2018

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029239360004

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/05/1513 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / EIRIAN DAVIES / 30/06/2010

View Document

26/05/1126 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA MARI DAVIES / 30/06/2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIRIAN DAVIES / 02/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/02/0716 February 2007 NC INC ALREADY ADJUSTED 13/09/06

View Document

16/11/0616 November 2006 £ NC 1000/100000 13/09

View Document

19/05/0619 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 COMPANY NAME CHANGED AUTOLIFT LIMITED CERTIFICATE ISSUED ON 11/08/97

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

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

05/10/945 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/06/9427 June 1994 COMPANY NAME CHANGED MOSTZONE SERVICES LIMITED CERTIFICATE ISSUED ON 28/06/94

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 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