XL PRECISION TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Memorandum and Articles of Association

View Document

03/02/253 February 2025 Termination of appointment of Chad Nikel as a director on 2025-01-28

View Document

03/02/253 February 2025 Appointment of Mr Paul Joseph Mcdermott as a director on 2025-01-28

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Resolutions

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

01/12/241 December 2024 Change of details for Xl Edm (Holdings) Limited as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Alan Thomas Fletcher as a director on 2024-09-02

View Document

22/10/2422 October 2024 Termination of appointment of Ian Fisher as a director on 2024-09-26

View Document

22/10/2422 October 2024 Termination of appointment of Andrew Olaf Fischer as a director on 2024-09-26

View Document

22/10/2422 October 2024 Appointment of Mr Richard Zrebiec as a director on 2024-09-26

View Document

22/10/2422 October 2024 Appointment of Mr Chad Nikel as a director on 2024-09-26

View Document

22/10/2422 October 2024 Termination of appointment of Michael Gareth Brian Jennings as a director on 2024-09-26

View Document

22/10/2422 October 2024 Termination of appointment of Jonathan Charles Richardson as a director on 2024-09-26

View Document

22/10/2422 October 2024 Termination of appointment of Jonathan Charles Richardson as a secretary on 2024-09-26

View Document

26/09/2426 September 2024 Satisfaction of charge 036867300009 in full

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Cessation of Andrew Olaf Fischer as a person with significant control on 2016-04-06

View Document

30/08/2430 August 2024 Notification of Xl Edm (Holdings) Limited as a person with significant control on 2016-04-06

View Document

30/08/2430 August 2024 Cessation of Alan Thomas Fletcher as a person with significant control on 2016-04-06

View Document

30/08/2430 August 2024 Cessation of Jonathan Charles Richardson as a person with significant control on 2016-04-06

View Document

30/08/2430 August 2024 Cessation of Alan Thomas Graham as a person with significant control on 2016-04-06

View Document

30/08/2430 August 2024 Cessation of Ian Fisher as a person with significant control on 2016-04-06

View Document

19/07/2419 July 2024 Satisfaction of charge 036867300008 in full

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

09/02/229 February 2022 Cessation of Andrew John Richardson as a person with significant control on 2022-02-04

View Document

09/02/229 February 2022 Termination of appointment of Andrew John Richardson as a director on 2022-02-04

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

21/12/2121 December 2021 Cessation of Paul Anthony Royston as a person with significant control on 2021-07-09

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Termination of appointment of Paul Anthony Royston as a director on 2021-07-09

View Document

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY ROYSTON

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MANAGING DIRECTOR PAUL ANTHONY ROYSTON / 24/12/2020

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN RICHARDSON

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR ANDREW JOHN RICHARDSON

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR PAUL ANTHONY ROYSTON

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036867300006

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036867300008

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036867300007

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR ANDREW JOHN RICHARDSON

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/01/146 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036867300006

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FISHER / 16/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLAF FISCHER / 16/12/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 16/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 16/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 16/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMPSON / 16/12/2011

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS GRAHAM / 19/02/2010

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMPSON / 01/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS GRAHAM / 30/11/2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 8 PRIMROSE INDUSTRIAL ESTATE ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0BJ

View Document

05/11/095 November 2009 ARTICLES OF ASSOCIATION

View Document

05/11/095 November 2009 COMPANY NAME CHANGED XL EDM LIMITED CERTIFICATE ISSUED ON 05/11/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/094 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FISCHER / 08/11/2008

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 8 PRIMROSE IND EST ORDE WINGATE WAY STOCKTON ON TEES TS19 0BJ

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED ALAN THOMAS GRAHAM

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 ARRANGEMENTS 24/04/2008

View Document

06/05/086 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/082 May 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ALAN THOMAS FLETCHER

View Document

15/04/0815 April 2008 S-DIV

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED IAN FISHER

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN CHARLES RICHARDSON

View Document

15/04/0815 April 2008 ALTER MEMORANDUM 04/04/2008

View Document

15/04/0815 April 2008 ADOPT ARTICLES 04/04/2008

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ANDREW OLAF FISCHER

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY MARGARET THOMPSON

View Document

05/04/085 April 2008 ALTER MEM AND ARTS 19/03/2008

View Document

05/04/085 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED TYNESIDE ENGINEERING SERVICES LI MITED CERTIFICATE ISSUED ON 27/01/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 2 CARLTON STREET HARTLEPOOL CLEVELAND TS26 9ES

View Document

01/04/991 April 1999 COMPANY NAME CHANGED T B & I 129 LIMITED CERTIFICATE ISSUED ON 06/04/99

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 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