EXCEL BUSINESS ENVIRONMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Director's details changed for Mr Alan Brown on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Mr Christopher Stuart Sharp on 2025-05-13 |
08/04/258 April 2025 | Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-08 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2023-12-31 |
06/11/246 November 2024 | Director's details changed for Mr Christopher Stuart Sharp on 2024-11-06 |
31/10/2431 October 2024 | Director's details changed for Mr Alan Brown on 2024-10-30 |
30/10/2430 October 2024 | Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-10-30 |
30/10/2430 October 2024 | Secretary's details changed for Mr Alan Brown on 2024-10-30 |
04/06/244 June 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Particulars of variation of rights attached to shares |
04/10/234 October 2023 | Resolutions |
16/06/2316 June 2023 | Secretary's details changed for Mr Alan Brown on 2023-06-05 |
16/06/2316 June 2023 | Change of details for Mr Alan Brown as a person with significant control on 2023-06-05 |
16/06/2316 June 2023 | Director's details changed for Mr Alan Brown on 2023-06-05 |
05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/03/2130 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | VARYING SHARE RIGHTS AND NAMES |
18/02/2118 February 2021 | 28/01/21 STATEMENT OF CAPITAL GBP 55 |
18/02/2118 February 2021 | 28/01/21 STATEMENT OF CAPITAL GBP 95 |
18/02/2118 February 2021 | 28/01/21 STATEMENT OF CAPITAL GBP 90 |
18/02/2118 February 2021 | 28/01/21 STATEMENT OF CAPITAL GBP 100 |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND |
16/02/2116 February 2021 | 28/01/21 STATEMENT OF CAPITAL GBP 85 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/11/205 November 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SHARP / 03/11/2020 |
05/11/205 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SHARP / 03/11/2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
06/12/186 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BROWN |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | 04/03/05 STATEMENT OF CAPITAL GBP 20 |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWN / 14/06/2017 |
07/07/177 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BROWN / 14/06/2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ |
24/02/1624 February 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/02/1417 February 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SHARP / 16/01/2011 |
18/01/1118 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWN / 01/04/2010 |
12/04/1012 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BROWN / 01/04/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROWN / 01/12/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SHARP / 01/12/2009 |
21/01/1021 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/01/0818 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/04/0511 April 2005 | DIVISION 06/03/05 |
15/12/0415 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/12/0315 December 2003 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
26/07/0326 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/04/0315 April 2003 | SECRETARY RESIGNED |
15/04/0315 April 2003 | NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | NEW SECRETARY APPOINTED |
24/01/0324 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
12/03/0212 March 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 7 WEIGHBRIDGE COURT WATERS EDGE PARK IRLAM GREATER MANCHESTER M44 6TJ |
29/10/0129 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0120 January 2001 | NEW DIRECTOR APPOINTED |
10/01/0110 January 2001 | DIRECTOR RESIGNED |
10/01/0110 January 2001 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 68 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2FB |
19/12/0019 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXCEL BUSINESS ENVIRONMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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