EXCEL TECHNICAL CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
06/10/226 October 2022 | Register inspection address has been changed from 7 Grange Park Bourn Cambridge CB23 2TA to Stonecross, Trumpington High Street Cambridge CB2 9SU |
06/10/226 October 2022 | Register(s) moved to registered inspection location Stonecross, Trumpington High Street Cambridge CB2 9SU |
02/03/222 March 2022 | Registered office address changed from Excel Technical Consulting 5 Grange Park Bourn Cambridge United Kingdom to Excel Technical Consulting 5 Grange Park Bourn Cambridge CB23 2TA on 2022-03-02 |
02/03/222 March 2022 | Director's details changed for Mr Alexander James Hannam on 2022-03-02 |
02/03/222 March 2022 | Secretary's details changed for Mr Alexander James Hannam on 2022-03-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/08/2015 August 2020 | VARYING SHARE RIGHTS AND NAMES |
28/07/2028 July 2020 | VARYING SHARE RIGHTS AND NAMES |
21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056079270004 |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 7 GRANGE PARK BOURN CAMBRIDGE CB23 2TA |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
15/05/1915 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
07/09/187 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056079270003 |
01/03/181 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HANNAM / 15/05/2017 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM THOMPSON / 06/04/2016 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN HENRY GEORGE DICKINSON |
18/07/1718 July 2017 | CESSATION OF JAN HENRY GEORGE DICKINSON AS A PSC |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/11/155 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/12/1411 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/11/1313 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/11/1214 November 2012 | SAIL ADDRESS CHANGED FROM: 6 GRANGE PARK BOURN CAMBRIDGE CB23 2TA |
14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM, 6 GRANGE PARK, BOURN, CAMBRIDGE, CAMBS, CB23 2TA |
14/11/1214 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMPSON / 30/11/2011 |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HANNAM / 30/11/2011 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/11/1110 November 2011 | SECRETARY APPOINTED MR ALEXANDER JAMES HANNAM |
10/11/1110 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
09/11/119 November 2011 | APPOINTMENT TERMINATED, SECRETARY TARA DICKINSON |
09/11/119 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JAN DICKINSON |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/07/1115 July 2011 | SECOND FILING WITH MUD 31/10/10 FOR FORM AR01 |
15/12/1015 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
06/01/106 January 2010 | SAIL ADDRESS CREATED |
06/01/106 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAN HENRY GEORGE DICKINSON / 31/10/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX HANNAM / 31/10/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMPSON / 31/10/2009 |
09/11/099 November 2009 | VARYING SHARE RIGHTS AND NAMES |
10/08/0910 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX HANNAM / 07/08/2009 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/03/0911 March 2009 | VARYING SHARE RIGHTS AND NAMES |
11/03/0911 March 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/03/0911 March 2009 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
12/11/0812 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | S-DIV 14/08/07 |
04/09/074 September 2007 | NEW DIRECTOR APPOINTED |
04/09/074 September 2007 | NEW DIRECTOR APPOINTED |
04/09/074 September 2007 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/02/0718 February 2007 | REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 1010 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBS, CB3 6DP |
18/02/0718 February 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
04/01/074 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/061 December 2006 | DIRECTOR RESIGNED |
01/12/061 December 2006 | SECRETARY RESIGNED |
16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 20 PERCHERON CLOSE, IMPINGTON, CAMBRIDGE, CB4 9YX |
31/10/0631 October 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/10/0625 October 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/10/0619 October 2006 | COMPANY NAME CHANGED GRAMPIAN CONSULTING LIMITED CERTIFICATE ISSUED ON 19/10/06 |
12/10/0612 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/062 October 2006 | NEW SECRETARY APPOINTED |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 20 PERCHERON CLOSE, IMPINGTON, CAMBRIDGE, CB4 9YX |
02/10/062 October 2006 | SECRETARY RESIGNED |
21/09/0621 September 2006 | NEW DIRECTOR APPOINTED |
21/09/0621 September 2006 | DIRECTOR RESIGNED |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: ROOM 5, 7 LEONARD STREET, LONDON, EC2A 4AQ |
31/10/0531 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXCEL TECHNICAL CONSULTING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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