EXCEPTION PCB SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-07-18

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-07-17

View Document

15/07/2515 July 2025 NewSatisfaction of charge 2 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 084245870003 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 1 in full

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/08/2428 August 2024 Appointment of Mr Tsz Leung To as a director on 2024-08-15

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Jun Li as a director on 2024-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUN LI / 19/09/2018

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MS XUAN CAI

View Document

07/08/187 August 2018 CESSATION OF JOHN ZENG AS A PSC

View Document

07/08/187 August 2018 CESSATION OF LIYAN MA AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR LIYAN MA

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR. JUN LI

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUN LI / 01/08/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR ZHIJUN ZENG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BUSWELL

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUSWELL

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084245870004

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON HOLDEN

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ROBERT BUSWELL

View Document

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

22/11/1322 November 2013 ARTICLES OF ASSOCIATION

View Document

22/11/1322 November 2013 ALTER ARTICLES 18/11/2013

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 PREVSHO FROM 30/06/2014 TO 30/06/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HOLDEN / 30/05/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ZENG / 30/05/2013

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MS LIYAN MA

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR JOHN ZENG

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O EXCEPTION GROUP LIMITED 32 HARRIS ROAD PORT MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9PT UNITED KINGDOM

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MR ROBERT BUSWELL

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR JON SOPHER

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK O'CONNOR

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR NOEL MURPHY

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEALINGS

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084245870003

View Document

19/03/1319 March 2013 THE SUPPLEMENTAL DOCUMENTS 08/03/2013

View Document

19/03/1319 March 2013 THAT THE TRANSFER OF THE ENTIRE ISSUED SHARE CAPITAL OF EXCEPTION VAR LIMITED AND THE ENTIRED ISSUED SHARE CAPITAL OF EXCEPTION PCB LIMITED FROM ACRAMAN (490) LIMITED BY THE COMPANY 08/03/2013

View Document

19/03/1319 March 2013 ADOPT ARTICLES 08/03/2013

View Document

19/03/1319 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 800125.03

View Document

15/03/1315 March 2013 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1311 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED ACRAMAN (491) LIMITED CERTIFICATE ISSUED ON 11/03/13

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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