EXCELSOURCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
30/01/2530 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/03/2419 March 2024 | Micro company accounts made up to 2023-04-30 |
19/03/2419 March 2024 | Previous accounting period extended from 2023-03-31 to 2023-04-30 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
02/09/192 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 702-CONT RE PUR OWN SHARES |
03/01/163 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
03/01/163 January 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/01/1513 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/01/1422 January 2014 | APPOINTMENT TERMINATED, SECRETARY FARAH HORST |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARCEL HORST / 22/01/2014 |
22/01/1422 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS FARAH HORST / 22/01/2014 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAH HORST / 22/01/2014 |
13/01/1413 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
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 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/01/1315 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
22/12/1122 December 2011 | SAIL ADDRESS CREATED |
22/12/1122 December 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM, 3 CHOATS WOOD, FORDHAM HEATH, COLCHESTER, ESSEX, CO39UY, ENGLAND |
23/12/1023 December 2010 | Annual return made up to 17 December 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAH HORST / 11/01/2010 |
12/01/1012 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARCEL HORST / 11/01/2010 |
10/01/1010 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAH HORST / 01/01/2009 |
04/03/094 March 2009 | SECRETARY APPOINTED MRS FARAH HORST |
04/03/094 March 2009 | DIRECTOR APPOINTED MRS FARAH HORST |
09/02/099 February 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
17/12/0817 December 2008 | 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