EXCELPOINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Director's details changed for Mr Ian Brown on 2025-11-04 |
| 16/10/2516 October 2025 New | Notification of Mcs Solutions Limited as a person with significant control on 2025-09-18 |
| 16/10/2516 October 2025 New | Change of details for Mr Ian Brown as a person with significant control on 2025-09-18 |
| 16/10/2516 October 2025 New | Director's details changed for Mr Richard Saunders Van Der Knapp on 2025-10-16 |
| 16/10/2516 October 2025 New | Director's details changed for Mr Andrew Wortley on 2025-10-16 |
| 06/10/256 October 2025 New | Memorandum and Articles of Association |
| 06/10/256 October 2025 New | Resolutions |
| 01/10/251 October 2025 New | Termination of appointment of Andrew Alexander Marsh as a director on 2025-08-22 |
| 01/10/251 October 2025 New | Appointment of Mr Andrew Wortley as a director on 2025-09-18 |
| 01/10/251 October 2025 New | Appointment of Mr Richard Saunders Van Der Knapp as a director on 2025-09-18 |
| 07/08/257 August 2025 | Confirmation statement made on 2025-08-02 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/08/247 August 2024 | Termination of appointment of Oliver Wyndham Warren as a director on 2024-07-04 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/08/2317 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
| 20/06/2320 June 2023 | Sub-division of shares on 2022-07-07 |
| 15/06/2315 June 2023 | Resolutions |
| 15/06/2315 June 2023 | Resolutions |
| 15/06/2315 June 2023 | Resolutions |
| 15/06/2315 June 2023 | Resolutions |
| 14/06/2314 June 2023 | Second filing of a statement of capital following an allotment of shares on 2022-07-31 |
| 14/06/2314 June 2023 | Resolutions |
| 14/06/2314 June 2023 | Resolutions |
| 14/06/2314 June 2023 | Resolutions |
| 14/06/2314 June 2023 | Resolutions |
| 14/06/2314 June 2023 | Resolutions |
| 13/06/2313 June 2023 | Memorandum and Articles of Association |
| 13/06/2313 June 2023 | Change of share class name or designation |
| 21/04/2321 April 2023 | Purchase of own shares. |
| 21/04/2321 April 2023 | Purchase of own shares. |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/01/2320 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 23/08/2223 August 2022 | Statement of capital following an allotment of shares on 2022-07-07 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/11/2112 November 2021 | Appointment of Mr Oliver Wyndham Warren as a director on 2021-11-10 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with updates |
| 15/07/2115 July 2021 | Appointment of Mr Andrew Alexander Marsh as a director on 2021-07-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/06/2018 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM EVANS INCUBATION CENTRE DURHAM WAY SOUTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DL5 6XP |
| 11/06/1911 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / VILNIS SUBE / 12/04/2017 |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM SHILDON BUSINESS CENTRE DABBLE DUCK INDUSTRIAL ESTATE SHILDON COUNTY DURHAM DL4 2RF |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRANAGE / 01/11/2014 |
| 16/04/1516 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 16/04/1516 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CRANAGE / 01/11/2014 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 9 HIGH GREEN, WOODHAM VILLAGE NEWTON AYCLIFFE COUNTY DURHAM DL5 4RZ |
| 08/04/138 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/04/1212 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/05/1117 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRANAGE / 01/04/2010 |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VILNIS SUBE / 01/04/2010 |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 01/04/2010 |
| 25/05/1025 May 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
| 02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
| 30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/04/084 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
| 31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 25A THE GROVE PROMENADE ILKLEY WEST YORKSHIRE LS29 8AF |
| 06/06/076 June 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
| 13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/04/063 April 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
| 27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 16 PEEL CLOSE HORBURY WAKEFIELD WEST YORKSHIRE WF4 5AE |
| 09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/05/054 May 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
| 03/05/053 May 2005 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: CLIFTON HOUSE 2 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY |
| 03/05/053 May 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
| 26/04/0426 April 2004 | NEW DIRECTOR APPOINTED |
| 07/04/047 April 2004 | DIRECTOR RESIGNED |
| 07/04/047 April 2004 | SECRETARY RESIGNED |
| 07/04/047 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 07/04/047 April 2004 | NEW DIRECTOR APPOINTED |
| 07/04/047 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/04/047 April 2004 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 01/04/041 April 2004 | 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