EXCEED CONTRACTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Studio 3 Bridge Street Studios 62 Bridge Street Manchester M3 3BW United Kingdom to First Floor Swan Buildings 20 Swan Street Manchester Please Select One M4 5JW on 2025-07-23

View Document

02/06/252 June 2025 Group of companies' accounts made up to 2023-12-31

View Document

01/04/251 April 2025 Certificate of change of name

View Document

06/01/256 January 2025 Resolutions

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Registration of charge 085668290001, created on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of Matthew Parsons as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Exceed Grp Holding Ltd as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of Barry Mellor as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Ms Shelina Begum as a director on 2024-12-20

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

24/02/2324 February 2023 Director's details changed for Mr Matthew Parsons on 2023-02-17

View Document

24/02/2324 February 2023 Change of details for Mr Matthew Parsons as a person with significant control on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Change of details for Mr Barry Mellor as a person with significant control on 2021-10-12

View Document

13/10/2113 October 2021 Change of details for Mr Barry Mellor as a person with significant control on 2021-10-12

View Document

13/10/2113 October 2021 Director's details changed for Mr Matthew Parsons on 2021-10-12

View Document

13/10/2113 October 2021 Director's details changed for Mr Barry Mellor on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from Space 2 This is the Space 68 Quay Street Manchester M3 3EJ United Kingdom to 62 Studio 3 Bridge Street Studios 62 Bridge Street Manchester M3 3BW on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 62 Studio 3 Bridge Street Studios 62 Bridge Street Manchester M3 3BW United Kingdom to Studio 3 Bridge Street Studios 62 Bridge Street Manchester M3 3BW on 2021-10-12

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARSONS / 01/07/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PARSONS

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MELLOR

View Document

03/07/203 July 2020 CESSATION OF CAROLE ANNE DEAN AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 2

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

10/04/1910 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2019

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANNE DEAN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MATTHEW PARSONS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR BARRY MELLOR

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL AUSTIN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY MELLOR

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARSONS

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR DANIEL AUSTIN

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY LEE MELLOR / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MELLOR / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARSONS / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 1ST FLOOR 69 - 70 LONG LANE LONDON EC1A 9EJ ENGLAND

View Document

19/12/1819 December 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

12/12/1812 December 2018 NOTIFICATION OF PSC STATEMENT ON 04/12/2018

View Document

12/12/1812 December 2018 CESSATION OF FPS UMBRELLA LIMITED AS A PSC

View Document

05/12/185 December 2018 COMPANY NAME CHANGED FPS CIS UMBRELLA LIMITED CERTIFICATE ISSUED ON 05/12/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDDLESTON

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE WALL

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR MATTHEW PARSONS

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FPS UMBRELLA LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/11/1617 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

View Document

06/07/156 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/12/148 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR MATTHEW HUDDLESTON

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLE DEAN

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MRS LYNNE WALL

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MRS CAROLE DEAN

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE WALL

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDDLESTON

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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