EXCEL MEDICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

06/05/256 May 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-06-30

View Document

06/04/256 April 2025 Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW to Swieveland House Swievelands Road Biggin Hill Westerham TN16 3QA on 2025-04-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

09/05/249 May 2024 Appointment of Mrs Victoria Akpobome as a director on 2023-10-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Notification of Folake Jolaoso as a person with significant control on 2023-09-17

View Document

09/05/249 May 2024 Director's details changed for Mr Gibson Akpobome on 2024-01-25

View Document

09/05/249 May 2024 Change of details for Mr Gibson Akpobome as a person with significant control on 2024-01-25

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR RIANNE GIBSON-AKPOBOME

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 CESSATION OF ADEBOYE SAMSON JOLAOSO AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM C/O. ARTHUR G. MEAD & CO. ADAM HOUSE 1 FITZROY SQUARE LONDON W1P 6HE

View Document

19/01/1519 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA AKPOBOME

View Document

18/03/1418 March 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MISS RIANNE EJIRO GIBSON-AKPOBOME

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DR ADEBOYE SAMSON JOLAOSO / 21/12/2011

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ADEBOYE SAMSON JOLAOSO / 21/12/2011

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA AKPOBOME / 21/12/2011

View Document

13/08/1213 August 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GIBSON AKPOBOME / 21/12/2011

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / FOLAKE JOLAOSO / 21/12/2011

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

09/03/119 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FOLAKE JOLAOSO / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIBSON AKPOBOME / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA AKPOBOME / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADEBOYE SAMSON JOLAOSO / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED VALLEY MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 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