EXCEL HOME DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Appointment of Mrs Joanne Everett as a director on 2023-03-20

View Document

27/03/2327 March 2023 Secretary's details changed for Joanne Everett on 2023-03-20

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059427570001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

04/08/194 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE EVERETT

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL EVERETT / 30/09/2018

View Document

27/01/1927 January 2019 30/09/18 STATEMENT OF CAPITAL GBP 2

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EVERETT / 18/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL EVERETT / 18/10/2018

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNE EVERETT / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EVERETT / 18/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

27/11/1727 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O J&R 2ND FLOOR CONNIES HOUSE RHYMNEY RIVER BRIDGE CARDIFF SOUTH GLAMORGAN CF23 9AF

View Document

05/11/135 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED EXCEL CARPENTRY SERVICES LTD CERTIFICATE ISSUED ON 14/05/13

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EVERETT / 02/10/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE EVERETT / 01/01/2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EVERETT / 01/01/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 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