EXCELREDSTONE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

24/02/2524 February 2025 Previous accounting period extended from 2024-12-30 to 2024-12-31

View Document

03/02/253 February 2025 Micro company accounts made up to 2023-12-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

23/04/2423 April 2024 Satisfaction of charge 027959650005 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 027959650004 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 1 in full

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

11/10/2311 October 2023 Appointment of Mr Philippe Huinck as a director on 2023-10-10

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Change of details for Excelredstone Services Limited as a person with significant control on 2023-09-13

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

26/11/2126 November 2021 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to Second Floor, Farringdon Point, 33 Farringdon Road London EC1M 3JF on 2021-11-26

View Document

03/11/213 November 2021 Registered office address changed from PO Box 4385 02795965: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2021-11-03

View Document

02/11/212 November 2021

View Document

29/10/2129 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

26/10/2126 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

28/09/2128 September 2021 Registered office address changed to PO Box 4385, 02795965: Companies House Default Address, Cardiff, CF14 8LH on 2021-09-28

View Document

11/07/2011 July 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 40 HOLBORN VIADUCT LONDON EC1N 2PB ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELREDSTONE SERVICES LIMITED

View Document

06/02/206 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 CESSATION OF EXCELREDSTONE SERVICES LIMITED AS A PSC

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM TRAFALGAR HOUSE 712 LONDON ROAD GRAYS ESSEX RM20 3JT

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / EXCEL I.T SERVICES LIMITED / 21/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027959650005

View Document

14/11/1814 November 2018 COMPANY NAME CHANGED EXCEL I.T. LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document

05/07/185 July 2018 ADOPT ARTICLES 25/05/2018

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027959650004

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 ADOPT ARTICLES 28/04/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOB MOELLER-JENSEN / 05/02/2015

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOB MOELLER-JENSEN / 11/03/2014

View Document

11/03/1411 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR BARRY JOHN HORGAN

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR BARRY JOHN HORGAN

View Document

08/03/138 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY BARRY HORGAN

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY HORGAN

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/03/1230 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

20/04/1120 April 2011 CHANGE PERSON AS SECRETARY

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY GARY JEFFREYS

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN HORGAN / 01/01/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB MOELLER-JENSEN / 01/01/2011

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN HORGAN / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED BARRY HORGAN

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR GARY JEFFREYS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH JEFFREYS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JAKOB MOELLER-JENSEN

View Document

16/04/0816 April 2008 SECRETARY APPOINTED BARRY JOHN MORGAN

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 AUDITOR'S RESIGNATION

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLEY SMITH

View Document

16/04/0816 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: UNIT 7, THURROCK BUSINESS CENTRE BREACH ROAD WEST THURROCK

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS; AMEND

View Document

12/10/9812 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 £ NC 100/100000 15/03/97

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 SECRETARY RESIGNED

View Document

04/03/934 March 1993 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