EXCEL ENVIRONMENTAL TECHNICAL SERVICES LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

17/11/2417 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-12 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCPERSON / 12/02/2018

View Document

16/02/1816 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE EVELYN HURDLE / 01/09/2017

View Document

19/07/1719 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

05/08/165 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

02/03/162 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE EVELYN HURDLE / 01/02/2016

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE EVELYN STACE / 01/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCPERSON / 08/04/2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HURDLE / 01/04/2015

View Document

06/10/156 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

05/05/155 May 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/04/1429 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM PREMIER HOUSE 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA UNITED KINGDOM

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR IAN MCPERSON

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR GRAHAM HURDLE

View Document

20/06/1320 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 150

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLOUGHLIN

View Document

04/04/134 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/05/1215 May 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH MCLOUGHLIN / 01/10/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MICHELLE EVELYN STACE

View Document

21/07/0821 July 2008 ADOPT MEM AND ARTS 06/06/2008

View Document

21/07/0821 July 2008 NC INC ALREADY ADJUSTED 06/06/08

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED KEVIN JOSEPH MCLOUGHLIN

View Document

21/07/0821 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

12/02/0812 February 2008 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