EXCELSIOR INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2016-03-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of John Alistair Fyfe as a secretary on 2023-06-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 54 GLENFIELD AVENUE KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 2HB

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/07/1130 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE IVATT / 14/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN QUENTON FYFE / 14/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: SCOPE HOUSE HIGH STREET BORDON HANTS GU35 0AY

View Document

24/07/0124 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 35 MEON ROAD MICKLETON CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6TB

View Document

13/07/9813 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: 46,KENDALL AVENUE, STRATFORD ON AVON. CV37 6SG

View Document

22/07/9422 July 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 S252 DISP LAYING ACC 24/06/94

View Document

28/06/9428 June 1994 S366A DISP HOLDING AGM 24/06/94

View Document

28/06/9428 June 1994 S386 DISP APP AUDS 24/06/94

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 £ NC 100/200 21/05/93

View Document

21/06/9321 June 1993 ADOPT MEM AND ARTS 21/05/93

View Document

21/06/9321 June 1993 VARYING SHARE RIGHTS AND NAMES 21/05/93

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

14/06/9114 June 1991 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