EXCEL PRECISION GROUP LTD - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-14 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Mortgage. Charge number: 071265670001. 2022-11-14 View Report
Mortgage. Charge number: 071265670003. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-10-31 View Report
Mortgage. Charge number: 071265670004. Charge creation date: 2022-04-06. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Accounts. Accounts type total exemption full. 2021-12-03 View Report
Confirmation statement. Statement with no updates. 2021-03-10 View Report
Accounts. Accounts type micro entity. 2020-09-30 View Report
Officers. Officer name: Mr Stephen Batt. Change date: 2020-09-01. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Accounts. Accounts type micro entity. 2019-09-03 View Report
Address. Old address: Tek House Westland Square Leeds West Yorkshire LS11 5SS. Change date: 2019-08-05. New address: Unit 2 Park Farm Industrial Estate Westland Road Leeds LS11 5XA. 2019-08-05 View Report
Confirmation statement. Statement with no updates. 2019-01-23 View Report
Mortgage. Charge number: 071265670003. Charge creation date: 2018-12-07. 2018-12-19 View Report
Officers. Termination date: 2018-10-05. Officer name: Karen Ann Sitek. 2018-11-19 View Report
Accounts. Accounts type micro entity. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type micro entity. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type total exemption small. 2016-12-07 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Officers. Officer name: Mr Stephen Batt. Appointment date: 2015-03-01. 2015-03-24 View Report
Officers. Officer name: Mr Michael John Fraser Dring. Appointment date: 2015-03-01. 2015-03-24 View Report
Change of name. Description: Company name changed ace industrial LIMITED\certificate issued on 05/03/15. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Accounts. Accounts type total exemption small. 2014-08-19 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Accounts. Change account reference date company current extended. 2013-12-23 View Report
Mortgage. Charge number: 071265670002. 2013-10-22 View Report
Mortgage. Charge number: 071265670001. 2013-09-02 View Report
Accounts. Accounts type total exemption small. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Officers. Change date: 2013-01-14. Officer name: Mrs Karen Ann Sitek. 2013-01-16 View Report
Officers. Change date: 2013-01-14. Officer name: Mr Antony James Sitek. 2013-01-16 View Report
Accounts. Accounts type total exemption small. 2012-07-16 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Address. Change date: 2012-01-23. Old address: Baker Tilly the Waterfront Salts Mill Road Saltaire West Yorkshire BD17 7EZ United Kingdom. 2012-01-23 View Report
Accounts. Accounts type total exemption small. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Resolution. Description: Resolutions. 2011-02-25 View Report
Change of name. Change of name notice. 2011-02-25 View Report
Capital. Capital allotment shares. 2011-02-22 View Report
Accounts. Change account reference date company current shortened. 2010-12-23 View Report
Incorporation. Incorporation company. 2010-01-15 View Report