EXCELLENT COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/05/218 May 2021 DISS40 (DISS40(SOAD))

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER STEWART

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY MIRANDA GRESLE FARTHING

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 19 CROFT AVENUE DORKING SURREY RH4 1LN

View Document

06/05/166 May 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR MIRANDA GRESLE FARTHING

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1523 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/03/1413 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/01/1327 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

28/02/1128 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

17/10/1017 October 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER STEWART / 16/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA CHARMAINE GRESLE FARTHING / 16/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM C/O ACCOUNTABILITY 64 DENE ST DORKING SURREY RH4 2DP

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: C/O ACCOUNTABILITY 64 DENE STREET DORKING SURREY RH4 2DP

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 2 VINCENT WALK SOUTH STREET DORKING SURREY

View Document

04/05/004 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 RETURN MADE UP TO 13/01/00; NO CHANGE OF MEMBERS

View Document

03/05/003 May 2000 ORDER OF COURT - RESTORATION 03/05/00

View Document

14/12/9914 December 1999 STRUCK OFF AND DISSOLVED

View Document

24/08/9924 August 1999 FIRST GAZETTE

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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