EXCEL ENERGY SERVICES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN ELLISON

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM RECTORY FARM HOUSE NORTH SIDE STEEPLE ASTON BICESTER OXFORDSHIRE OX25 4SE

View Document

21/03/1221 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGER ELLISON / 22/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BRITA PEGGY ELLISON / 22/02/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 JUSTICES COTTAGE SOMERTON ROAD NORTH ASTON OXFORDSHIRE OX25 6JA

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: G OFFICE CHANGED 15/08/02 MAGPIE COTTAGE ST PETERS ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7DB

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: G OFFICE CHANGED 18/02/99 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/986 May 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: G OFFICE CHANGED 13/03/96 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9623 February 1996 Incorporation

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