EXCEL ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Director's details changed for Miss Kanwal Suleman on 2023-09-05

View Document

05/09/235 September 2023 Change of details for Miss Kanwal Suleman as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Registered office address changed from C/O 144-146 East Barnet Road Barnet EN4 8rd England to C/O Amex Associates 144-146 East Barnet Road 1st Floor Barnet EN4 8rd on 2023-09-05

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Micro company accounts made up to 2021-05-31

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM C/O C/O AMEX ASSOCIATES 85B HEADSTONE ROAD HARROW HA1 1PG ENGLAND

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 85B HEADSTONE ROAD HARROW HA1 1PG ENGLAND

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KANWAL SULEMAN / 15/11/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM C/O BASEMENT OF 329 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EQ ENGLAND

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM C/O C/O AMEX ASSOCIATES LIMITED 85B HEADSTONE ROAD HARROW MIDDLESEX HA1 1PG

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KANWAL SULEMAN / 16/11/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MS KANWAL SULEMAN

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR ASAD KHAN

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 312 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD ENGLAND

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD ALI KHAN / 16/06/2014

View Document

25/07/1425 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM REGENT HOUSE 3RD FLOOR, HUBERT ROAD BRENTWOOD CM14 4JE UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 FIRST GAZETTE

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 2-4 EASTERN ROAD ROMFORD RM1 3PJ UNITED KINGDOM

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM WELLESLEY HOUSE FIRST FLOOR 102 CRANBROOK ROAD ILFORD GREATER LONDON IG1 4NH

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

25/10/1225 October 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 269-275 CRANBROOK ROAD ILFORD ESSEX IG1 4TG ENGLAND

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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