EXCELSOURCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

30/01/2530 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-04-30

View Document

19/03/2419 March 2024 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from C/O Marcel Horst Old Bourchiers Hall New Road Aldham Colchester CO6 3QU to Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA on 2022-11-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 702-CONT RE PUR OWN SHARES

View Document

03/01/163 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY FARAH HORST

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARCEL HORST / 22/01/2014

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS FARAH HORST / 22/01/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAH HORST / 22/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

23/11/1323 November 2013 REGISTERED OFFICE CHANGED ON 23/11/2013 FROM, WESTWOOD PARK LONDON ROAD, GREAT HORKESLEY, COLCHESTER, ESSEX, CO6 4BS, UNITED KINGDOM

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 SAIL ADDRESS CREATED

View Document

22/12/1122 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM, 3 CHOATS WOOD, FORDHAM HEATH, COLCHESTER, ESSEX, CO39UY, ENGLAND

View Document

23/12/1023 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAH HORST / 11/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARCEL HORST / 11/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAH HORST / 01/01/2009

View Document

04/03/094 March 2009 SECRETARY APPOINTED MRS FARAH HORST

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MRS FARAH HORST

View Document

09/02/099 February 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

17/12/0817 December 2008 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