EXCEEDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

05/02/255 February 2025 Director's details changed for Mr Steve Philip Rowland on 2025-02-04

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Director's details changed for Mr Steve Philip Rowland on 2023-07-04

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

27/07/2327 July 2023 Secretary's details changed for Claire Emma Rowland on 2023-07-04

View Document

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

View Accounts

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/11/2024 November 2020 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BOANSON / 24/11/2020

View Document

28/10/2028 October 2020 SECRETARY APPOINTED CLAIRE BOANSON

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, SECRETARY JANE ROWLAND

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILIP ROWLAND / 08/10/2020

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MICHAEL O'DONNELL

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH ROWLAND / 08/10/2020

View Document

23/07/2023 July 2020 CESSATION OF STEVEN PHILIP ROWLAND AS A PSC

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCEEDING (HOLDINGS) LIMITED

View Document

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / STEVEN PHILIP ROWLAND / 01/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / STEVEN PHILIP ROWLAND / 01/10/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PHILIP ROWLAND / 11/03/2019

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PHILIP ROWLAND / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PHILIP ROWLAND / 11/12/2018

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH ROWLAND / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PHILIP ROWLAND / 11/12/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED EXCEEDING LTD CERTIFICATE ISSUED ON 19/01/17

View Document

28/12/1628 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PHILIP ROWLAND / 15/07/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 ADOPT ARTICLES 21/01/2015

View Document

20/02/1520 February 2015 21/01/15 STATEMENT OF CAPITAL GBP 200

View Document

04/09/144 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/07/1319 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM C/O MANAGING DIRECTOR 12 MAIN ROAD STONELY CAMBRIDGESHIRE PE19 5EH ENGLAND

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

02/12/112 December 2011 15/07/11 STATEMENT OF CAPITAL GBP 100

View Document

01/12/111 December 2011 SECRETARY APPOINTED MRS JANE ELIZABETH ROWLAND

View Document

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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