EXCELL FOR TRAINING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Appointment of a voluntary liquidator |
04/02/254 February 2025 | Removal of liquidator by court order |
18/10/2418 October 2024 | Statement of affairs |
14/10/2414 October 2024 | Resolutions |
10/10/2410 October 2024 | Appointment of a voluntary liquidator |
10/10/2410 October 2024 | Registered office address changed from Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-10-10 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
17/06/2317 June 2023 | Cessation of Ian Boyd as a person with significant control on 2023-06-14 |
17/06/2317 June 2023 | Confirmation statement made on 2023-06-17 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-21 with updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
09/11/229 November 2022 | Change of details for Mr Steven Boyd as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Mr Steven Boyd on 2022-11-09 |
09/11/229 November 2022 | Change of details for Mr Ian Boyd as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Registered office address changed from 97 High Street Mosborough Sheffield South Yorkshire S20 5AF United Kingdom to Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT on 2022-11-09 |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
04/07/194 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BOYD / 03/07/2019 |
30/05/1930 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074754910001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
25/08/1525 August 2015 | APPOINTMENT TERMINATED, DIRECTOR DIANNE TAYLOR |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BOYD / 24/07/2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BOYD / 13/03/2014 |
23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM THE PADDOCKS SLAYLEY LANE CLOWNE CHESTERFIELD DERBYSHIRE S43 4LG UNITED KINGDOM |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/12/1128 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
28/12/1128 December 2011 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM THE PADDOCKS SLALEY LANE CLOWNE CHESTERFIELD DERBYSHIRE S43 4LG ENGLAND |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 94 BAMFORD ROAD INKERSALL CHESTERFIELD DERBYSHIRE S43 3DS ENGLAND |
10/11/1110 November 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
21/01/1121 January 2011 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 47 RUTLAND ROAD CHESTERFIELD S40 1NA UNITED KINGDOM |
21/12/1021 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 EXCELL FOR TRAINING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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