EXEC HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Appointment of Mr Anthony James Rimmer as a director on 2024-08-06

View Document

09/08/249 August 2024 Director's details changed

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from 3-6 Bank Studios Park Royal Road London NW10 7LQ England to Office 1 2a Curzon Road Ealing London W5 1NF on 2023-01-30

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIMMER

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR SCOTT RAY FOORD

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

06/12/196 December 2019 COMPANY NAME CHANGED COMBINED TS TRAINING LTD CERTIFICATE ISSUED ON 06/12/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM SUITE 7-4 ALPERTON HOUSE BRIDGEWATER ROAD ALPERTON WEMBLEY HA0 1EH UNITED KINGDOM

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information