EXLED LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
04/06/244 June 2024 | Change of details for Mr Michael Harold Renecle as a person with significant control on 2023-08-23 |
03/06/243 June 2024 | Change of details for Mr Michael Harold Renecle as a person with significant control on 2023-08-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Second filing of Confirmation Statement dated 2023-10-21 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Change of share class name or designation |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Memorandum and Articles of Association |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-21 with updates |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR MARK CHRISTOPHER RUTHERS |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | ADOPT ARTICLES 13/02/2019 |
22/02/1922 February 2019 | SUB-DIVISION 13/02/19 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM PHOENIX MILL PHOENIX WORKS LONDON ROAD STROUD GLOUCESTERSHIRE GL5 2BU |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1513 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/11/1413 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER CHRISTINA JONES / 11/10/2012 |
13/11/1213 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS AMBER CHRISTINA JONES / 11/10/2012 |
13/11/1213 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/11/119 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
02/09/102 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/09/102 September 2010 | COMPANY NAME CHANGED EXCLED LTD CERTIFICATE ISSUED ON 02/09/10 |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0923 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER CHRISTINA JONES / 23/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD RENECLE / 23/10/2009 |
22/10/0922 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMBER CHRISTINA JONES / 01/09/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER CHRISTINA JONES / 01/09/2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM UNIT 4 LOWER WHARF WALLBRIDGE STROUD GL5 3JT |
17/11/0817 November 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/10/0723 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/0727 July 2007 | SECRETARY RESIGNED |
24/11/0624 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
27/07/0627 July 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
27/07/0627 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/065 January 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | NEW DIRECTOR APPOINTED |
16/11/0416 November 2004 | NEW SECRETARY APPOINTED |
21/10/0421 October 2004 | SECRETARY RESIGNED |
21/10/0421 October 2004 | DIRECTOR RESIGNED |
21/10/0421 October 2004 | 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