EXCEL ENVIRONMENTAL SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
06/03/256 March 2025 | Second filing of Confirmation Statement dated 2022-05-04 |
12/02/2512 February 2025 | Satisfaction of charge SC2920260001 in full |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Registered office address changed from Mill House 30 Gordon Street Paisley Renfrewshire PA1 1XA Scotland to Qualis House 62 Espedair Street Paisley Renfrewshire PA2 6RW on 2023-08-14 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Statement of capital following an allotment of shares on 2022-05-03 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
16/02/2216 February 2022 | Registration of charge SC2920260001, created on 2022-02-11 |
26/01/2226 January 2022 | Change of details for Mr Iain Wright as a person with significant control on 2020-10-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Appointment of Miss Laura Wright as a director on 2021-11-10 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-02 with updates |
12/11/2012 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
11/11/2011 November 2020 | CESSATION OF CATHERINE WRIGHT AS A PSC |
11/11/2011 November 2020 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WRIGHT |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM TRIDENT HOUSE RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4EF |
09/01/209 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
21/01/1921 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
07/02/187 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
20/07/1720 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/07/168 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | APPOINTMENT TERMINATED, SECRETARY CATHERINE WRIGHT |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM MILL HOUSE 30 GORDON STREET PAISLEY RENFREWSHIRE PA1 1XA |
08/10/158 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/08/1531 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
28/07/1428 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/10/132 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
29/07/1329 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/07/1231 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM C/O G MCKAY CA STUDIO 1017 MILE END, ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1TJ |
18/10/1118 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
12/07/1112 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
09/11/109 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
28/07/1028 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WRIGHT / 01/10/2009 |
19/10/0919 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WRIGHT / 01/10/2009 |
19/08/0919 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
23/10/0823 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
19/11/0719 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/11/0719 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/06/077 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
03/11/063 November 2006 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: STUDIO 107, MILE END ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1JS |
04/11/054 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/11/054 November 2005 | NEW DIRECTOR APPOINTED |
25/10/0525 October 2005 | DIRECTOR RESIGNED |
25/10/0525 October 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXCEL ENVIRONMENTAL SERVICES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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