EXCEL NETWORKING SOLUTIONS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Full accounts made up to 2021-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

07/01/227 January 2022 Cessation of Mayflex Group Limited as a person with significant control on 2021-12-15

View Document

07/01/227 January 2022 Notification of Mayflex Holdings Limited as a person with significant control on 2021-12-15

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MS NADEEN GEORGINA KRISTEEN TISI

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1525 September 2015 AUDITOR'S RESIGNATION

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYALL

View Document

11/05/1511 May 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

04/12/144 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/12/1311 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED MAYFLEX EUROPE LIMITED
CERTIFICATE ISSUED ON 17/09/13

View Document

19/12/1219 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/12/1021 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/12/099 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 GBP NC 100/1000 02/03/2009

View Document

03/09/093 September 2009 NC INC ALREADY ADJUSTED 02/03/09

View Document

16/02/0916 February 2009 CURRSHO FROM 30/11/2009 TO 31/03/2009

View Document

13/01/0913 January 2009 ARTICLES OF ASSOCIATION

View Document

13/01/0913 January 2009 ALTER ARTICLES 22/12/2008

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WARD

View Document

28/11/0828 November 2008 SECRETARY APPOINTED MARGARET ANNE BUTTERFIELD

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED ROBERT CHARLES MAYALL

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED ANDREW JAMES PERCIVAL

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

21/11/0821 November 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