EXCEL ROOFING SOLUTIONS LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-05-09 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2021-05-25

View Document

20/02/2420 February 2024 Registered office address changed from Suite 201, 16 Titan Court, Laporte Way Luton LU4 8EF England to 421 the Manor Billing Garden Village the Causeway Northampton NN3 9EX on 2024-02-20

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/05/2125 May 2021 Annual accounts for year ending 25 May 2021

View Accounts

01/06/201 June 2020 CURRSHO FROM 27/05/2019 TO 26/05/2019

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

28/05/2028 May 2020 31/05/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 CURREXT FROM 27/05/2020 TO 31/05/2020

View Document

02/03/202 March 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

28/02/2028 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

27/08/1927 August 2019 31/05/18 UNAUDITED ABRIDGED

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PENISTONE

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HUMPHREYS

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

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

View Accounts

27/05/1927 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

19/07/1819 July 2018 01/06/17 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HUMPHREYS / 18/07/2018

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / CRAIG HUMPHREYS / 18/07/2018

View Document

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

View Accounts

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 17 DOLPHIN DRIVE DUNSTABLE LU5 5QE UNITED KINGDOM

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR THOMAS PENISTONE

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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