EXCEL POWER CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/04/2314 April 2023 Termination of appointment of Dean Sanders as a director on 2023-04-14

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

13/01/2313 January 2023 Appointment of Mr Christian Vick Shepherd as a director on 2023-01-11

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Registration of charge 037011610009, created on 2022-05-04

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/09/2126 September 2021 Registered office address changed from Unit C Parc Eirin Tonyrefail CF39 8WW Wales to Unit C Parc Eirin Tonyrefail Porth Rhondda Cynon Taff CF39 8WA on 2021-09-26

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037011610004

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037011610005

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037011610003

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037011610002

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR CRAIG RICHARDS

View Document

08/07/198 July 2019 01/05/19 STATEMENT OF CAPITAL GBP 110

View Document

08/07/198 July 2019 01/05/19 STATEMENT OF CAPITAL GBP 115

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037011610008

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RHYS JAMES / 28/01/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JAMES / 20/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RHYS JAMES / 20/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JAMES / 28/01/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SANDERS / 20/01/2019

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT 5B2 EWENNY INDUSTRIAL ESTATE BRIDGEND SOUTH GLAMORGAN CF31 3EX

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037011610007

View Document

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037011610006

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID RHYS JAMES / 12/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037011610003

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037011610004

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037011610005

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037011610002

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 105

View Document

20/02/1320 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM LERMON COURT FAIRWAY HOUSE LINKS BUSINESS PARK ST MELLONS CARDIFF CF3 0LT

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED DEAN SANDERS

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY JANE FRANKLIN

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY JANE FRANKLIN

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR DAVID RHYS JAMES

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR DAVID RHYS JAMES

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 26/01/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/01/06; NO CHANGE OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 26/01/04; NO CHANGE OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 26/01/03; CHANGE OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/018 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/018 February 2001 NC INC ALREADY ADJUSTED 31/10/00

View Document

08/02/018 February 2001 ALTER ARTICLES 31/10/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: LERMON COURT LINKS BUSINESS PARK ST MELLONS CARDIFF CF3 0LT

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information