EXECUTIVE STATUS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of John Anthony Millar-Mills as a director on 2025-08-27

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/03/241 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

06/03/236 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

29/11/2229 November 2022 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

01/04/221 April 2022 Termination of appointment of Stephen Kenneth Blows as a director on 2020-09-01

View Document

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

View Accounts

21/12/2021 December 2020 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

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA CRONSHAW

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

05/01/185 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DOMINIC GLEAVE / 19/06/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR JOHN ANTHONY MILLAR-MILLS

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA CRONSHAW

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY LINDA CRONSHAW

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM DARNELL HOUSE 14A KENWORTHY LANE MANCHESTER M22 4EJ

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR STEPHEN KENNETH BLOWS

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR CHRISTIAN DOMINIC GLEAVE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MS LINDA MARGARET CRONSHAW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET CRONSHAW / 01/10/2009

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 3B COURT PARADE WEMBLEY MIDDLESEX HA0 3HY UNITED KINGDOM

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 3B COURT PARADE WEMBLEY MIDDLESEX HA0 3HY UNITED KINGDOM

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM DARNELL HOUSE 14A KENWORTHY LANE MANCHESTER M22 4EJ UNITED KINGDOM

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 3B COURT PARADE WEMBLEY MIDDLESEX HA0 3HY

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM DARNELL HOUSE 14A KENWORTHY LANE NORTHENDEN MANCHESTER M22 4EJ

View Document

01/02/101 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1021 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CRAWFORD

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 S252 DISP LAYING ACC 01/04/98

View Document

15/04/9815 April 1998 S252 DISP LAYING ACC 01/04/98

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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