EXCEL BUSINESS ENVIRONMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Mr Alan Brown on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Christopher Stuart Sharp on 2025-05-13

View Document

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

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Director's details changed for Mr Christopher Stuart Sharp on 2024-11-06

View Document

31/10/2431 October 2024 Director's details changed for Mr Alan Brown on 2024-10-30

View Document

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

View Document

30/10/2430 October 2024 Secretary's details changed for Mr Alan Brown on 2024-10-30

View Document

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

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

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

View Accounts

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Particulars of variation of rights attached to shares

View Document

04/10/234 October 2023 Resolutions

View Document

16/06/2316 June 2023 Secretary's details changed for Mr Alan Brown on 2023-06-05

View Document

16/06/2316 June 2023 Change of details for Mr Alan Brown as a person with significant control on 2023-06-05

View Document

16/06/2316 June 2023 Director's details changed for Mr Alan Brown on 2023-06-05

View Document

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

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/03/2130 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/2118 February 2021 28/01/21 STATEMENT OF CAPITAL GBP 55

View Document

18/02/2118 February 2021 28/01/21 STATEMENT OF CAPITAL GBP 95

View Document

18/02/2118 February 2021 28/01/21 STATEMENT OF CAPITAL GBP 90

View Document

18/02/2118 February 2021 28/01/21 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

16/02/2116 February 2021 28/01/21 STATEMENT OF CAPITAL GBP 85

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

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

View Accounts

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SHARP / 03/11/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SHARP / 03/11/2020

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

06/12/186 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BROWN

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 04/03/05 STATEMENT OF CAPITAL GBP 20

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWN / 14/06/2017

View Document

07/07/177 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BROWN / 14/06/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

24/02/1624 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SHARP / 16/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWN / 01/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BROWN / 01/04/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROWN / 01/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SHARP / 01/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0818 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 DIVISION 06/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 7 WEIGHBRIDGE COURT WATERS EDGE PARK IRLAM GREATER MANCHESTER M44 6TJ

View Document

29/10/0129 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 68 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2FB

View Document

19/12/0019 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information