EXCEL HOUSING SOLUTIONS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-05-08 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

17/03/2317 March 2023 Director's details changed for Ms Jennifer Hibbert on 2023-03-16

View Document

17/03/2317 March 2023 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to Unit 6B, Vesty Business Park Vesty Road Bootle L30 1NY on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mrs Helen Christine Sawyer as a person with significant control on 2023-03-16

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

11/05/2211 May 2022 Registered office address changed from C/O Lbw Accountants Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 2022-05-11

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER BARNES / 01/05/2019

View Document

05/12/195 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MS JENNIFER BARNES / 01/05/2019

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MS JENNIFER BARNES / 12/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 SAIL ADDRESS CHANGED FROM: 166 BOUNDARY STREET LIVERPOOL L5 7RZ ENGLAND

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 08/05/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 08/05/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GARNER

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GARNER

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JACQUELINE ROBERTS / 13/02/2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 REGISTRATION AS SOCIAL LANDLORD

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 08/05/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 SAIL ADDRESS CREATED

View Document

28/05/1428 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1318 December 2013 ADOPT ARTICLES 10/12/2013

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR PAUL JAMES GARNER

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS MARY JACQUELINE ROBERTS

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information