EXCEL EVOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB NICHOLAS BLASCKMORE

View Document

31/08/1731 August 2017 CESSATION OF JONATHAN DANIEL VON DER HEYDEN AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VON DER HEYDEN

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, SECRETARY KRISTY-LEE MASTERS

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM MILL VIEW GUN ROAD BLACKBOYS UCKFIELD EAST SUSSEX TN22 5JY

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/04/1611 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

20/01/1620 January 2016 COMPANY NAME CHANGED EXCEL DESIGN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/01/16

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKMAN

View Document

29/09/1529 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR JACOB NICHOLAS BLACKMORE

View Document

11/01/1511 January 2015 DIRECTOR APPOINTED MR MICHAEL PETER BLACKMAN

View Document

28/09/1428 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM 6 RISINGHURST MEWS BASINGSTOKE HAMPSHIRE RG24 9FZ UNITED KINGDOM

View Document

06/04/146 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DANIEL VON DER HEYDEN / 01/03/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 6 RISINGHURST MEWS BASINGSTOKE HAMPSHIRE RG24 9FZ UNITED KINGDOM

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 20 BASTION HOUSE EAST WALLS CHICHESTER WEST SUSSEX PO19 1QZ UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 28 BASINGSTOKE ROAD RAMSDELL TADLEY HAMPSHIRE RG26 5RB UNITED KINGDOM

View Document

22/09/1122 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKMAN

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD PARK

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE PARK / 31/08/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VON DER HEYDEN / 11/07/2010

View Document

11/07/1011 July 2010 SECRETARY APPOINTED MISS KRISTY-LEE MASTERS

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR MICHAEL PETER BLACKMAN

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOLLAR

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY SERENA SCHOLLAR

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 2 BEAVER DRIVE EASTLEIGH HAMPSHIRE SO50 8NA

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VON DER HEYDEN / 22/08/2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

02/11/072 November 2007 COMPANY NAME CHANGED EXCEL MODELLING LIMITED CERTIFICATE ISSUED ON 02/11/07

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ORACLE OPTIONS LTD


  • 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