EXCELLO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Director's details changed for Anthony Harris on 2022-10-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 2

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054631050004

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JOHN HARRIS

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WYLIE BESWICK

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1510 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054631050004

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/08/111 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BESWICK / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRIS / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 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