EXCELSIOR PRODUCTS AND SERVICES LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/03/2011 March 2020 PREVSHO FROM 30/06/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

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

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WALLIS / 28/11/2018

View Document

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

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM THE SPINNEY EAGLE MOOR LINCOLN LN6 9DN

View Document

06/12/166 December 2016 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

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WALLIS / 20/10/2012

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JANE WALLIS

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY JANE WALLIS

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM EXCELSIOR HOUSE 58 HIGH STREET EAGLE LINCOLNSHIRE LN6 9DG

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WALLIS / 02/06/2010

View Document

06/06/106 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE WALLIS / 02/06/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information