EXCELPOINT LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Termination of appointment of Oliver Wyndham Warren as a director on 2024-07-04

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

20/06/2320 June 2023 Sub-division of shares on 2022-07-07

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-31

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

13/06/2313 June 2023 Change of share class name or designation

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Purchase of own shares.

View Document

21/04/2321 April 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/08/2223 August 2022 Statement of capital following an allotment of shares on 2022-07-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Appointment of Mr Oliver Wyndham Warren as a director on 2021-11-10

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

15/07/2115 July 2021 Appointment of Mr Andrew Alexander Marsh as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM EVANS INCUBATION CENTRE DURHAM WAY SOUTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DL5 6XP

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / VILNIS SUBE / 12/04/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM SHILDON BUSINESS CENTRE DABBLE DUCK INDUSTRIAL ESTATE SHILDON COUNTY DURHAM DL4 2RF

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRANAGE / 01/11/2014

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CRANAGE / 01/11/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 9 HIGH GREEN, WOODHAM VILLAGE NEWTON AYCLIFFE COUNTY DURHAM DL5 4RZ

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 01/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRANAGE / 01/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VILNIS SUBE / 01/04/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 25A THE GROVE PROMENADE ILKLEY WEST YORKSHIRE LS29 8AF

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 16 PEEL CLOSE HORBURY WAKEFIELD WEST YORKSHIRE WF4 5AE

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: CLIFTON HOUSE 2 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY

View Document

03/05/053 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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