Advanced company searchLink opens in new window

EXCEL PRECISION (DORMANT 1) LTD

Company number 04636982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,001
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,001
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 CERTNM Company name changed innes-bishop LIMITED\certificate issued on 17/03/14
  • CONNOT ‐
04 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-26
17 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-13
17 Feb 2014 CONNOT Change of name notice
03 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,001
11 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2013 SH08 Change of share class name or designation
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 50,001
05 Sep 2013 AD01 Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ on 5 September 2013
05 Sep 2013 TM02 Termination of appointment of Mervyn Bishop as a secretary
05 Sep 2013 TM01 Termination of appointment of Joy Innes as a director
05 Sep 2013 TM01 Termination of appointment of Mervyn Bishop as a director
05 Sep 2013 TM01 Termination of appointment of Andrew Innes as a director
05 Sep 2013 AP01 Appointment of Mr Antony James Sitek as a director
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jul 2012 AP01 Appointment of Joy Innes as a director
31 May 2012 CH01 Director's details changed for Andrew Johnathon Innes on 14 May 2012
07 Mar 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders