EXCEL ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

26/01/2226 January 2022 Registered office address changed from 115 Bilton Road Perivale Greenford UB6 7BD England to 27 Shergar Way Salford M6 6LW on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for Mr Chandrakant Kulkarni as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Chandrakant Kulkarni on 2022-01-26

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

01/04/211 April 2021 DISS40 (DISS40(SOAD))

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 88 ASPEN DRIVE WEMBLEY MIDDLESEX HA0 2PU ENGLAND

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

06/03/216 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM FLAT 12, MORRITT HOUSE 1 TALBOT ROAD WEMBLEY HA0 4XD UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 CESSATION OF MRUNAL KULKARNI AS A PSC

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHANDRAKANT KULKARNI / 13/02/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT KULKARNI / 24/04/2017

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 19 OAKLANDS COURT HARROW ROAD WEMBLEY MIDDLESEX HA0 2EL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT KULKARNI / 15/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 3 KINGS DRIVE WEMBLEY MIDDLESEX HA9 9ES

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT KULKARNI / 17/08/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM C/O EXCEL ENGINEERING SOLUTIONS LIMITED 26 CRANBROOK ROAD HOUNSLOW TW4 7BN ENGLAND

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 26 CRANBROOK ROAD HOUNSLOW TW4 7BN UNITED KINGDOM

View Document

14/11/1314 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR MRUNAL KULKARNI

View Document

08/10/138 October 2013 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