EXLOC INSTRUMENTS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HADRIAN KENNETH JONES / 30/04/2019

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HADRIAN KENNETH JONES / 03/12/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1813 August 2018 DISAPPLY ARTICLE 14(1) 01/08/2018

View Document

13/08/1813 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 100

View Document

13/08/1813 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/01/177 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/166 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 185

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 59B HIGH STREET UPPERMILL OLDHAM OL3 6AP

View Document

28/10/1528 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1526 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 72 HIGH STREET, FIRST FLOOR UPPERMILL OLDHAM OL3 6AW UNITED KINGDOM

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 185

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HADRIAN KENNETH JONES / 22/08/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM HOLLINWOOD BUSINESS CENTRE ALBERT STREET HOLLINWOOD GREATER MANCHESTER OL8 3QL ENGLAND

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR HADRIAN KENNETH JONES

View Document

05/07/125 July 2012 SECOND FILING FOR FORM AP01

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR ANDREW WILLIAM TITHER

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MRS JENNY TITHER

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED PH (10) 2011 LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HINCHLIFFE

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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