EXCEL PRECISION GROUP LTD - History of Changes


DateDescription
2025-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2025 FROM UNIT 2 PARK FARM INDUSTRIAL ESTATE WESTLAND ROAD LEEDS LS11 5XA ENGLAND
2025-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/25, NO UPDATES
2024-12-18 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/24, NO UPDATES
2023-12-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 4 => 2
2023-04-07 update num_mort_satisfied 0 => 2
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071265670001
2022-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071265670003
2022-10-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-07 update num_mort_charges 3 => 4
2022-05-07 update num_mort_outstanding 3 => 4
2022-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071265670004
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BATT / 01/09/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-07 delete address TEK HOUSE WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5SS
2019-09-07 insert address UNIT 2 PARK FARM INDUSTRIAL ESTATE WESTLAND ROAD LEEDS ENGLAND LS11 5XA
2019-09-07 update registered_address
2019-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2019 FROM TEK HOUSE WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5SS
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2019-01-07 update num_mort_charges 2 => 3
2019-01-07 update num_mort_outstanding 2 => 3
2018-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071265670003
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN SITEK
2018-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-09 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-20 update statutory_documents 15/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 insert company_previous_name ACE INDUSTRIAL LIMITED
2015-04-07 update name ACE INDUSTRIAL LIMITED => EXCEL PRECISION GROUP LTD
2015-03-24 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN FRASER DRING
2015-03-24 update statutory_documents DIRECTOR APPOINTED MR STEPHEN BATT
2015-03-05 update statutory_documents COMPANY NAME CHANGED ACE INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 05/03/15
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-28 update statutory_documents 15/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-03-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-02-25 update statutory_documents 15/01/14 FULL LIST
2014-01-07 update account_ref_month 12 => 3
2014-01-07 update accounts_next_due_date 2014-09-30 => 2014-12-31
2013-12-23 update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014
2013-11-07 update num_mort_charges 1 => 2
2013-11-07 update num_mort_outstanding 1 => 2
2013-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071265670002
2013-10-07 update num_mort_charges 0 => 1
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071265670001
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-24 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-16 update statutory_documents 15/01/13 FULL LIST
2013-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES SITEK / 14/01/2013
2013-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN SITEK / 14/01/2013
2012-07-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents 15/01/12 FULL LIST
2012-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2012 FROM BAKER TILLY THE WATERFRONT SALTS MILL ROAD SALTAIRE WEST YORKSHIRE BD17 7EZ UNITED KINGDOM
2011-03-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents 15/01/11 FULL LIST
2011-02-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-25 update statutory_documents CHANGE OF NAME 22/02/2011
2011-02-22 update statutory_documents 08/12/10 STATEMENT OF CAPITAL GBP 100
2010-12-23 update statutory_documents CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION