EXCEL SCIENTIFIC SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

28/02/2528 February 2025 Director's details changed for Stanford Benjamin Rudnick on 2024-12-09

View Document

10/02/2510 February 2025 Appointment of Stanford Benjamin Rudnick as a director on 2024-12-09

View Document

24/01/2524 January 2025 Termination of appointment of Howard Collins Miller Iii as a director on 2024-12-31

View Document

24/01/2524 January 2025 Termination of appointment of Joshua Hollis Korth as a director on 2024-11-15

View Document

29/10/2429 October 2024 Appointment of Mr. Adam Brent Deutsch as a director on 2024-08-20

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

29/07/2429 July 2024 Change of details for Envision Pharma Holdco Limited as a person with significant control on 2016-07-29

View Document

26/07/2426 July 2024 Director's details changed for Joshua Hollis Korth on 2021-12-14

View Document

27/09/2327 September 2023 Appointment of Mr Howard Collins Miller Iii as a director on 2023-09-12

View Document

26/09/2326 September 2023 Termination of appointment of Margaret Heim as a director on 2023-08-02

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

22/03/2322 March 2023 Appointment of Mrs Margaret Heim as a director on 2023-02-21

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

12/01/2212 January 2022 Termination of appointment of Brian Alexander Hepburn as a director on 2021-12-14

View Document

12/01/2212 January 2022 Termination of appointment of Gregory Spencer Caswill as a director on 2021-12-14

View Document

11/01/2211 January 2022 Appointment of Mr Joshua Hollis Korth as a director on 2021-12-14

View Document

24/09/2124 September 2021 Termination of appointment of John David Gillie as a director on 2021-08-10

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

12/07/1912 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

12/07/1912 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/07/1912 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

15/10/1815 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

15/10/1815 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

24/09/1824 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

24/09/1824 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

10/10/1710 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

10/10/1710 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

10/10/1710 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVISION PHARMA HOLDCO LIMITED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

09/08/179 August 2017 CESSATION OF EXCEL SCIENTIFIC SOLUTIONS INC. AS A PSC

View Document

27/04/1727 April 2017 SAIL ADDRESS CREATED

View Document

27/04/1727 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GILLIE / 08/11/2016

View Document

11/10/1611 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086282570001

View Document

07/08/157 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

28/05/1528 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

28/05/1528 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

06/08/146 August 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

06/08/146 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/07/1329 July 2013 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