EXCEL UK INSTALLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

16/04/2516 April 2025 Registered office address changed from 65 Market Street Hednesford Cannock Staffordshire WS12 1AD England to 84-90 Market Street Hednesford Cannock WS12 1AG on 2025-04-16

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Certificate of change of name

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Cessation of Angela Claire Seymour as a person with significant control on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

13/01/2113 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN SEYMOUR / 11/11/2020

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL STEVEN SEYMOUR / 11/11/2020

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MRS ANGELA CLAIRE SEYMOUR / 11/11/2020

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 65 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AD

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 10/04/18 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CLAIRE SEYMOUR

View Document

27/04/1827 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL STEVEN SEYMOUR / 31/01/2015

View Document

28/10/1528 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/141 December 2014 COMPANY NAME CHANGED EXCEL KITCHENS AND BATHROOMS LIMITED CERTIFICATE ISSUED ON 01/12/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 COMPANY NAME CHANGED P.S.S. HOMECARE LIMITED CERTIFICATE ISSUED ON 04/11/13

View Document

04/11/134 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information