EXCESS GLOBAL SERVICES LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-02-20

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-07-05 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-02-27

View Document

20/02/2420 February 2024 Current accounting period shortened from 2023-02-21 to 2023-02-20

View Document

20/02/2420 February 2024 Annual accounts for year ending 20 Feb 2024

View Accounts

11/02/2411 February 2024 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 1 Daffodil Street Salford M6 6HJ on 2024-02-11

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

22/02/2322 February 2023 Current accounting period shortened from 2022-02-22 to 2022-02-21

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 22/02/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL OMONIYI / 02/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL OMONIYI / 26/05/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL OMONIYI / 26/05/2020

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 22/02/19

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR ISRAEL OMONIYI / 25/05/2020

View Document

09/06/209 June 2020 DISS REQUEST WITHDRAWN

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

14/03/2014 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/02/2022 February 2020 Annual accounts for year ending 22 Feb 2020

View Accounts

18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/2011 February 2020 APPLICATION FOR STRIKING-OFF

View Document

10/02/2010 February 2020 PREVSHO FROM 23/02/2019 TO 22/02/2019

View Document

21/11/1921 November 2019 PREVSHO FROM 24/02/2019 TO 23/02/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 Annual accounts for year ending 22 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

22/11/1822 November 2018 PREVSHO FROM 25/02/2018 TO 24/02/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

24/02/1824 February 2018 Annual accounts for year ending 24 Feb 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/17

View Document

24/11/1724 November 2017 PREVSHO FROM 26/02/2017 TO 25/02/2017

View Document

25/02/1725 February 2017 Annual accounts for year ending 25 Feb 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 26 February 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM BRULIMAR HOUSE BRULIMAR HOUSE JUBILEE ROAD MIDDLETON M24 2LX ENGLAND

View Document

24/11/1624 November 2016 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

26/02/1626 February 2016 Annual accounts for year ending 26 Feb 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 27 February 2015

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY OLUWASEUN OYENUGA

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 73 BLANDFORD ROAD SALFORD M6 6BD

View Document

26/11/1526 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 70 BLANDFORD ROAD SALFORD M6 6BE UNITED KINGDOM

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL OMONIYI / 11/03/2011

View Document

22/03/1222 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 8 CLIFF AVENUE SALFORD GREATER MANCHESTER M7 2HN ENGLAND

View Document

17/03/1117 March 2011 SECRETARY APPOINTED MR OLUWASEUN OYENUGA

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY OLUWASEUN OYENUGA

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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