EXCEL SUPPLY CHAIN LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Notification of Joanne Healings as a person with significant control on 2022-10-30 |
17/01/2417 January 2024 | Change of details for Mr Steven Healings as a person with significant control on 2022-10-30 |
01/10/231 October 2023 | Confirmation statement made on 2023-10-01 with updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/10/2116 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/12/2013 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/11/1711 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM SECURITY HOUSE 1 QUEEN STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 3EL |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/10/1326 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/10/1220 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1116 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/10/1022 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HEALINGS / 19/10/2009 |
29/10/0929 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0827 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/11/0713 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
26/02/0726 February 2007 | S366A DISP HOLDING AGM 15/12/06 |
20/11/0620 November 2006 | NEW DIRECTOR APPOINTED |
20/11/0620 November 2006 | NEW SECRETARY APPOINTED |
20/11/0620 November 2006 | SECRETARY RESIGNED |
20/11/0620 November 2006 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LX |
20/11/0620 November 2006 | DIRECTOR RESIGNED |
19/10/0619 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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