EXCEK OFFICE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Cessation of Julian Nutbrown as a person with significant control on 2024-07-12

View Document

09/08/249 August 2024 Cessation of Kristopher Rush as a person with significant control on 2024-07-12

View Document

08/08/248 August 2024 Notification of Ocean Manor Associates Limited as a person with significant control on 2024-07-12

View Document

08/08/248 August 2024 Notification of Emme Management Ltd as a person with significant control on 2024-07-12

View Document

07/08/247 August 2024 Resolutions

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2023-06-29

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

27/04/2327 April 2023 Registered office address changed from Unit 4a the Street Tongham Farnham GU10 1AA England to 4 Aztec Row Berners Road Islington London N1 0PW on 2023-04-27

View Document

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

View Accounts

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

16/02/2316 February 2023 Change of share class name or designation

View Document

08/02/238 February 2023 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW

View Document

08/02/238 February 2023 Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW to 4 Aztec Row Berners Road Islington London N1 0PW

View Document

08/02/238 February 2023 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW

View Document

08/02/238 February 2023 Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Change of share class name or designation

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-29 with updates

View Document

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

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / JULIAN NUTBROWN / 31/03/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER RUSH / 31/03/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NUTBROWN / 31/03/2020

View Document

29/06/2029 June 2020 SECRETARY'S CHANGE OF PARTICULARS / KRISTOPHER RUSH / 31/03/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR KRISTOPHER RUSH / 31/03/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / JULIAN NUTBROWN / 31/03/2020

View Document

29/06/2029 June 2020 01/01/20 STATEMENT OF CAPITAL GBP 120

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

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

View Accounts

03/12/153 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

28/11/1428 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 9 OLIVER ROAD NEW MALDEN SURREY KT3 3UA UK

View Document

10/03/1110 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER RUSH / 06/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NUTBROWN / 06/01/2010

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 2 WINDSOR WAY ALDERSHOT HAMPSHIRE GU11 1JG UK

View Document

04/03/084 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 4 HILLSBOROUGH COURT FARNBOROUGH HAMPSHIRE GU14 9EQ

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 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