EXCEED PROFESSIONAL SERVICES LIMITED

Company Documents

DateDescription
29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

19/12/1619 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR GERHARDUS PETRUS VISAGIE

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR ANTHONY FRANCIS PHILLIPS

View Document

28/05/1328 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

16/05/1216 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 CORPORATE DIRECTOR APPOINTED EXCEED (UK) NOMINEES LIMITED

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR EXCEED (UK) NOMINEES LIMITED

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER THEOPHILUS WINCKLER / 01/05/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR APPOINTED WALTER THEOPHILUS WINCKLER

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 15/07/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EXCEED UK NOMINEES LIMITED / 01/04/2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EXCEED (UK) NOMINEES LIMITED / 01/04/2008

View Document

04/04/084 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 01/04/2008

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
33-35 VICTORIA STREET
WINDSOR
BERKSHIRE
SL4 1HE

View Document

04/03/084 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM:
12 SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BG

View Document

19/05/0419 May 2004 DIV
01/04/04

View Document

19/05/0419 May 2004 DIVIDE 988SH IN2 K & L 01/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

26/03/0326 March 2003 DIV
03/03/03

View Document

26/03/0326 March 2003 DIVISION 03/03/03

View Document

07/03/037 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM:
12 SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BG

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

04/02/034 February 2003 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