EXCEL CHILD CARE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

04/08/214 August 2021 Confirmation statement made on 2021-04-06 with updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-05 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/12/2031 December 2020 28/02/20 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MS OLUSHOLA YEMI-AKINIYI / 06/04/2016

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN ELLIOTT / 31/05/2019

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELLIOTT

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHOLA AKINIYI / 18/05/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MS SHOLA AKINIYI / 01/05/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 28/02/18 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

12/03/1812 March 2018 CESSATION OF OLUSHOLA AKINIYI AS A PSC

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUSHOLA OLUSHOLA YEMI-AKINIYI / 18/01/2017

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

23/05/1623 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/03/1528 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MS OLUSHOLA YEMI-AKINIYI

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MRS HELEN ELLIOTT

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MS OLUSHOLA YEMI-AKINIYI

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADEDAMOLA ELLIOTT

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY OLUSHOLA YEMI-AKINIYI

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARY-BERNADETTE YEMI-AKINIYI

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR OLUSHOLA YEMI-AKINIYI

View Document

02/04/132 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/04/122 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 8 DAINFORD CLOSE BROMLEY KENT BR1 5QS

View Document

04/04/114 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY-BERNADETTE YEMI-AKINIYI / 22/02/2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY-BERNADETTE YEMI-AKINIYI / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

03/04/103 April 2010 DIRECTOR APPOINTED MR ADEDAMOLA CHARLES ELLIOTT

View Document

03/04/103 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN ELLIOTT

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR OLUSHOLA YEMI AKINIYI

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MISS MARY-BERNADETTE YEMI-AKINIYI

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MS OLUSHOLA YEMI-AKINIYI

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY MARY- YEMI-AKINIYI

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 8 DAINFORD CLOSE, BROMLEY BROMLEY KENT BR1 5QS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 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