EXCEL COLLECTION AND ENQUIRY SERVICES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

20/01/2520 January 2025 Full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

04/03/224 March 2022 Termination of appointment of Niall Peter Gilhooley as a director on 2022-02-28

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY MAUREEN WORRELL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

28/02/2028 February 2020 SECRETARY APPOINTED MR SEBASTIAN CHARLES VENN

View Document

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

24/09/1824 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

21/04/1821 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE

View Document

21/04/1821 April 2018 CESSATION OF DAVID GEORGE HOUSLEY THORPE AS A PSC

View Document

21/04/1821 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WORRELL / 06/04/2016

View Document

21/04/1821 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE MICHAEL VENN

View Document

21/04/1821 April 2018 DIRECTOR APPOINTED LAURENCE MICHAEL VENN

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WORRELL / 28/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HOUSLEY THORPE / 28/01/2012

View Document

20/01/1220 January 2012 SECRETARY APPOINTED MAUREEN WORRELL

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY ABIGAIL THORPE

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1110 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WORRELL / 28/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HOUSLEY THORPE / 28/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9825 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 75 RODBOROUGH ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8EG

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 NEW SECRETARY APPOINTED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 SECRETARY RESIGNED

View Document

28/01/9428 January 1994 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