EXCELSIOR AMBASSADOR LIMOUSINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN WILKINS / 09/11/2018 |
09/11/189 November 2018 | PSC'S CHANGE OF PARTICULARS / GARY JOHN WILKINS / 09/11/2018 |
09/11/189 November 2018 | PSC'S CHANGE OF PARTICULARS / LESLEY ANN WILKINS / 09/11/2018 |
09/11/189 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN WILKINS / 09/11/2018 |
09/11/189 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WILKINS / 09/11/2018 |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 21 MARCUS CLOSE FAIR OAK EASTLEIGH HAMPSHIRE SO50 8LL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN WILKINS |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN WILKINS |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/03/1615 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN WILKINS / 15/03/2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN WILKINS / 15/03/2016 |
20/07/1520 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN WILKINS / 01/01/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WILKINS / 01/01/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
30/09/0730 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
07/09/077 September 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | DIRECTOR RESIGNED |
18/06/0518 June 2005 | SECRETARY RESIGNED |
18/06/0518 June 2005 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
18/06/0518 June 2005 | NEW DIRECTOR APPOINTED |
18/06/0518 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | 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