EXCEL 2000 WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Termination of appointment of Neil Alan Preston as a director on 2025-11-06 |
| 07/11/257 November 2025 New | Registration of charge 037630770007, created on 2025-11-06 |
| 05/11/255 November 2025 New | Satisfaction of charge 037630770005 in full |
| 05/11/255 November 2025 New | Satisfaction of charge 037630770006 in full |
| 05/11/255 November 2025 New | Satisfaction of charge 2 in full |
| 05/11/255 November 2025 New | Satisfaction of charge 1 in full |
| 05/11/255 November 2025 New | Satisfaction of charge 037630770003 in full |
| 05/11/255 November 2025 New | Satisfaction of charge 037630770004 in full |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-29 with updates |
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 10/05/2410 May 2024 | Cessation of Stimela Associates Limited as a person with significant control on 2021-11-22 |
| 03/05/243 May 2024 | Notification of Stimela Associates Holdings Limited as a person with significant control on 2021-11-22 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 05/03/245 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 21/08/2321 August 2023 | Director's details changed for Mr Neil Alan Preston on 2023-08-21 |
| 21/08/2321 August 2023 | Change of details for Stimela Associates Limited as a person with significant control on 2023-08-21 |
| 21/08/2321 August 2023 | Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF United Kingdom to Brook House Moss Grove Kingswinford DY6 9HS on 2023-08-21 |
| 21/08/2321 August 2023 | Director's details changed for Mr Daniel Glen Page on 2023-08-21 |
| 21/08/2321 August 2023 | Director's details changed for Mr Phillip Richard Hubble on 2023-08-21 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 26/01/2326 January 2023 | Previous accounting period shortened from 2023-04-30 to 2022-10-31 |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 22/11/2122 November 2021 | Termination of appointment of Tracey Jayne Harris as a director on 2021-10-26 |
| 22/11/2122 November 2021 | Appointment of Mr Daniel Glen Page as a director on 2021-11-22 |
| 22/11/2122 November 2021 | Appointment of Mr Phillip Richard Hubble as a director on 2021-11-22 |
| 09/08/219 August 2021 | Director's details changed for Mrs Tracey Jayne Harris on 2021-04-14 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
| 27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 23/09/1923 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 19/03/1919 March 2019 | DIRECTOR APPOINTED MR NEIL ALAN PRESTON |
| 18/03/1918 March 2019 | APPOINTMENT TERMINATED, SECRETARY ANDREW FLAVELL |
| 18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FLAVELL |
| 17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR RODGER DANKS |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JAYNE HUTTON / 02/02/2017 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/11/1616 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN FLAVELL / 16/11/2016 |
| 16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FLAVELL / 16/11/2016 |
| 31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM UNIT AT DIBDALE STREET DUDLEY WEST MIDLANDS DY1 2QT |
| 11/05/1611 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 08/03/168 March 2016 | DIRECTOR APPOINTED MRS TRACEY JAYNE HUTTON |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 21/01/1621 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 037630770006 |
| 20/01/1620 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 037630770005 |
| 23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037630770004 |
| 13/05/1513 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 25/04/1525 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037630770003 |
| 07/05/147 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 15/10/1315 October 2013 | APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON |
| 15/10/1315 October 2013 | DIRECTOR APPOINTED MR RODGER JOHN DANKS |
| 28/06/1328 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 01/03/131 March 2013 | 18/02/13 STATEMENT OF CAPITAL GBP 102.00 |
| 14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN PRESTON / 27/06/2012 |
| 27/06/1227 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN FLAVELL / 27/06/2012 |
| 27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FLAVELL / 27/06/2012 |
| 02/05/122 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 10/05/1110 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 17/05/1017 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 01/05/091 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
| 13/02/0913 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 18/12/0818 December 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
| 01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 18/08/0718 August 2007 | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS |
| 10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 30/09/0630 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/05/0623 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
| 03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 06/05/056 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
| 18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 07/06/047 June 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
| 11/05/0311 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
| 11/05/0311 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 17/05/0217 May 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
| 05/03/025 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
| 09/01/029 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/08/019 August 2001 | DIRECTOR RESIGNED |
| 09/08/019 August 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
| 09/08/019 August 2001 | SECRETARY RESIGNED |
| 09/08/019 August 2001 | NEW SECRETARY APPOINTED |
| 02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 20/02/0120 February 2001 | REGISTERED OFFICE CHANGED ON 20/02/01 FROM: DEEPDALE HOUSE DIBDALE ROAD DUDLEY WEST MIDLANDS DY1 2RR |
| 17/05/0017 May 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
| 04/05/994 May 1999 | SECRETARY RESIGNED |
| 29/04/9929 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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