EXCELSIOR SYSTEMS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

17/06/2417 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Termination of appointment of Gillian Mary Charlton-Grice as a secretary on 2024-04-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/06/1517 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1327 June 2013 TERMINATE SEC APPOINTMENT

View Document

27/06/1327 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MRS GILLIAN MARY CHARLTON-GRICE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NATION

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN NATION

View Document

15/06/1215 June 2012 SECRETARY APPOINTED GILLIAN MARY CHARLTON-GRICE

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED PATRICK JAMES GRICE

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED UK CALL CENTRES LIMITED CERTIFICATE ISSUED ON 11/10/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 ADOPT MEM AND ARTS 05/11/99

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 COMPANY NAME CHANGED LINK MANUFACTURING LIMITED CERTIFICATE ISSUED ON 05/11/99

View Document

24/06/9924 June 1999 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