EXCEL PRECISION GROUP LTD

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 C/O Venatu Ground Floor 5 Sidings Court Doncaster DN4 5NU on 2025-04-23

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-15 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 2024-01-15 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 2023-01-15 with no updates

View Document

14/11/2214 November 2022 Satisfaction of charge 071265670003 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 071265670001 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 2022-01-15 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

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071265670003

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN SITEK

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

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

View Document

20/01/1620 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

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

05/03/155 March 2015 COMPANY NAME CHANGED ACE INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 05/03/15

View Document

28/01/1528 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071265670002

View Document

02/09/132 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071265670001

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN SITEK / 14/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES SITEK / 14/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM BAKER TILLY THE WATERFRONT SALTS MILL ROAD SALTAIRE WEST YORKSHIRE BD17 7EZ UNITED KINGDOM

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1125 February 2011 CHANGE OF NAME 22/02/2011

View Document

22/02/1122 February 2011 08/12/10 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1023 December 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

15/01/1015 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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