EXCESS TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY DAISY MORRIS

View Document

01/06/161 June 2016 SECRETARY APPOINTED MR KEITH MORRIS

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1521 October 2015 DISS40 (DISS40(SOAD))

View Document

20/10/1520 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
LANSDOWNE RHIEW REVEL LANE
PANT
OSWESTRY
SHROPSHIRE
SY10 8JU

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/09/1328 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAISY MORRIS

View Document

28/09/1328 September 2013 SECRETARY APPOINTED MRS DAISY MORRIS

View Document

28/09/1328 September 2013 DIRECTOR APPOINTED MR KYAW MIN MAUNG

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/08/1310 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM
5 STANTHORNE PARK MEWS
CLIVE GREEN LANE
MIDDLEWICH
CHESHIRE
CW10 0NZ
UNITED KINGDOM

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR KEITH MORRIS

View Document

25/01/1225 January 2012 COMPANY NAME CHANGED SKIN MATRIX LIMITED CERTIFICATE ISSUED ON 25/01/12

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR HEATHER DORIGO

View Document

01/08/111 August 2011 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