EXCELLENT COMPUTER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-13 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/05/218 May 2021 | DISS40 (DISS40(SOAD)) |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
04/05/214 May 2021 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER STEWART |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | APPOINTMENT TERMINATED, SECRETARY MIRANDA GRESLE FARTHING |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 19 CROFT AVENUE DORKING SURREY RH4 1LN |
06/05/166 May 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
06/05/166 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MIRANDA GRESLE FARTHING |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1523 June 2015 | DISS40 (DISS40(SOAD)) |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/03/1413 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/01/1327 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/08/1218 August 2012 | DISS40 (DISS40(SOAD)) |
10/07/1210 July 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | FIRST GAZETTE |
21/02/1221 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/05/1131 May 2011 | Annual accounts for year ending 31 May 2011 |
28/02/1128 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
17/10/1017 October 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/101 June 2010 | FIRST GAZETTE |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER STEWART / 16/01/2010 |
17/01/1017 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA CHARMAINE GRESLE FARTHING / 16/01/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
30/04/0930 April 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM C/O ACCOUNTABILITY 64 DENE ST DORKING SURREY RH4 2DP |
23/12/0823 December 2008 | FIRST GAZETTE |
05/04/075 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
01/03/071 March 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
24/03/0624 March 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: C/O ACCOUNTABILITY 64 DENE STREET DORKING SURREY RH4 2DP |
24/02/0524 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
01/02/051 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
16/02/0416 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
23/04/0223 April 2002 | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
08/02/018 February 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01 |
22/01/0122 January 2001 | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
04/05/004 May 2000 | FULL ACCOUNTS MADE UP TO 31/01/99 |
04/05/004 May 2000 | REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 2 VINCENT WALK SOUTH STREET DORKING SURREY |
04/05/004 May 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/05/004 May 2000 | DIRECTOR'S PARTICULARS CHANGED |
04/05/004 May 2000 | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS |
04/05/004 May 2000 | RETURN MADE UP TO 13/01/00; NO CHANGE OF MEMBERS |
03/05/003 May 2000 | ORDER OF COURT - RESTORATION 03/05/00 |
14/12/9914 December 1999 | STRUCK OFF AND DISSOLVED |
24/08/9924 August 1999 | FIRST GAZETTE |
05/03/985 March 1998 | SECRETARY RESIGNED |
05/03/985 March 1998 | REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
05/03/985 March 1998 | NEW DIRECTOR APPOINTED |
05/03/985 March 1998 | DIRECTOR RESIGNED |
05/03/985 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/01/9813 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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