EXCEL PARKING SERVICES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

12/11/2112 November 2021 Registered office address changed from P1 Europa Link Sheffield Business Park Sheffield S9 1XU England to 7 Europa View Sheffield Business Park Sheffield S9 1XH on 2021-11-12

View Document

17/02/1517 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR ALUN COCKCROFT

View Document

15/01/1315 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

12/12/1212 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/123 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

15/12/1115 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT RENSHAW-SMITH / 10/07/2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 356 OMEGA COURT KENWOOD PARK CEMETERY ROAD SHEFFIELD S11 8FT

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

10/12/1010 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN GILLOTT / 28/06/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/12/0916 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

02/03/092 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RENSHAW-SMITH / 06/11/2008

View Document

09/01/089 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/12/03; NO CHANGE OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 06/12/02; NO CHANGE OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 SHARES AGREEMENT OTC

View Document

28/08/0128 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/03/9412 March 1994 � NC 100/200 23/02/94

View Document

12/03/9412 March 1994 NC INC ALREADY ADJUSTED 23/02/94

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: G OFFICE CHANGED 22/02/94 ST PETER'S HOUSE HARTSHEAD SHEFFIELD SOUTH YORKS S1 2EL

View Document

04/02/944 February 1994 COMPANY NAME CHANGED IMCO (3293) LIMITED CERTIFICATE ISSUED ON 07/02/94

View Document

06/12/936 December 1993 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