EXECVIEW SERVICES LTD

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Change of details for Execview Limited as a person with significant control on 2019-03-20

View Document

01/02/241 February 2024 Director's details changed for Mrs Jane Alison Randall on 2023-12-20

View Document

01/02/241 February 2024 Secretary's details changed for Mrs Jane Alison Randall on 2023-12-20

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

18/11/2218 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

21/12/2121 December 2021 Secretary's details changed for Mrs Jane Alison Randall on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mrs Jane Alison Randall on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mrs Jane Alison Randall on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

17/10/2117 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

12/09/2012 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

23/11/1923 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RANDALL

View Document

23/11/1923 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

23/11/1923 November 2019 REGISTERED OFFICE CHANGED ON 23/11/2019 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

04/01/164 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

27/12/1227 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/01/126 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED PM RESOURCING LTD CERTIFICATE ISSUED ON 20/04/11

View Document

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/117 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW UNITED KINGDOM

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/01/108 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK RANDALL / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALISON RANDALL / 08/01/2010

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MRS JANE RANDALL

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN ENSOR

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM LUDWELL HOUSE, 2 GUILDFORD STREET, CHERTSEY SURREY KT16 9BQ

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED OWEN RUSSELL SERVICES LIMITED CERTIFICATE ISSUED ON 14/11/05

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

14/12/0414 December 2004 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