Advanced company searchLink opens in new window

EXCEL PRECISION (LEEDS) LIMITED

Company number 07594378

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)
02 Jun 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
21 Apr 2015 MR01 Registration of charge 075943780002, created on 16 April 2015
24 Mar 2015 AP01 Appointment of Mr Stephen Batt as a director on 1 March 2015
24 Mar 2015 AP01 Appointment of Mr Michael John Fraser Dring as a director on 1 March 2015
05 Mar 2015 CERTNM Company name changed b-tek precision engineering LTD\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
09 Jan 2014 AA01 Current accounting period shortened from 29 April 2014 to 31 March 2014
19 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
09 Apr 2013 AA Total exemption small company accounts made up to 29 April 2012
11 Mar 2013 TM01 Termination of appointment of Stephen Batt as a director
03 Jan 2013 AA01 Previous accounting period shortened from 30 April 2012 to 29 April 2012
20 Nov 2012 ANNOTATION Rectified TM01 was removed from the register on 30/04/2013 as it was invalid
12 Nov 2012 ANNOTATION Rectified AP01 was removed from the register on 30/04/2013 as it was invalid
08 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Mr Stephen Batt on 24 January 2012
08 May 2012 CH01 Director's details changed for Mr Antony James Sitek on 24 January 2012
24 Jan 2012 AD01 Registered office address changed from the Waterfront Saltaire Shipley West Yorkshire BD17 7EZ United Kingdom on 24 January 2012
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2011 NEWINC Incorporation