EXEL COMPUTER SYSTEMS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

03/05/243 May 2024 Full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Appointment of Mr Adrian Paul Harris as a director on 2024-03-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

27/04/2327 April 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

05/04/225 April 2022 Appointment of Mary Ellis as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Paul James Brundell as a director on 2022-04-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Thomas William Ellis on 2021-09-22

View Document

30/09/2130 September 2021 Appointment of Mr Thomas William Ellis as a secretary on 2021-09-22

View Document

30/09/2130 September 2021 Cessation of John Merfyn Ellis as a person with significant control on 2021-09-22

View Document

30/09/2130 September 2021 Notification of Thomas William Ellis as a person with significant control on 2021-09-22

View Document

30/09/2130 September 2021 Termination of appointment of John Merfyn Ellis as a secretary on 2021-09-22

View Document

30/09/2130 September 2021 Termination of appointment of John Merfyn Ellis as a director on 2021-09-22

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

13/02/1513 February 2015 SAIL ADDRESS CHANGED FROM:
COOPER PARRY LLP
3 CENTRO PLACE
PRIDE PARK
DERBY
DERBYSHIRE
DE24 8RF

View Document

13/02/1513 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 AUDITOR'S RESIGNATION

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM BOTHE HALL SAWLEY LONG EATON NOTTINGHAM NG10 3AU

View Document

25/02/1325 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 AUDITOR RESIGNATION

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

03/04/123 April 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MERFYN ELLIS / 01/01/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PAULINE ELLIS / 01/01/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUE DILHE / 01/01/2012

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PAULINE ELLIS / 01/01/2012

View Document

07/09/117 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

28/02/1128 February 2011 27/01/11 NO CHANGES

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

24/02/1024 February 2010 27/01/10 NO CHANGES

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED RUE DILHE

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 05/03/00; CHANGE OF MEMBERS

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/05/9922 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 15/04/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/9924 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/07/983 July 1998 REREG PRI-PLC 22/06/98

View Document

03/07/983 July 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/07/983 July 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/07/983 July 1998 AUDITORS' REPORT

View Document

03/07/983 July 1998 AUDITORS' STATEMENT

View Document

03/07/983 July 1998 BALANCE SHEET

View Document

03/07/983 July 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/07/983 July 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/07/983 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/06/98

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: G OFFICE CHANGED 27/03/92 ST NICHOLAS HOUSE 31 PARK ROW NOTTINGHAM NG1 6GR

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 � NC 100/100000 02/05/90

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: G OFFICE CHANGED 25/06/90 43(B) PLAINS ROAD MAPPERLEY NOTTINGHAM NG3 5JU

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 04/03/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

22/03/8922 March 1989 � NC 100/1000

View Document

22/03/8922 March 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/03/89

View Document

17/03/8917 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

12/01/8812 January 1988 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8730 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

20/12/8420 December 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/8420 December 1984 CERTIFICATE OF INCORPORATION

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