EXEL CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

29/09/2329 September 2023 Director's details changed

View Document

28/09/2328 September 2023 Director's details changed for Paul Roland London on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Paul Roland London as a person with significant control on 2023-09-28

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MISS HANNAH LONDON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

02/07/192 July 2019 ADOPT ARTICLES 01/04/2018

View Document

02/07/192 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MISS DANIELLA WILTSHIRE

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS

View Document

27/10/1527 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY JULIE LONDON

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE LONDON

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 DIRECTOR APPOINTED MRS JULIE ANN LONDON

View Document

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE LONDON / 14/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROLAND LONDON / 14/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROLAND LONDON / 28/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 CHANGE PERSON AS SECRETARY

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROLAND LONDON / 20/09/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD IG1 1LR

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

10/01/1210 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

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

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROLAND LONDON / 01/11/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE LONDON / 01/11/2009

View Document

06/11/096 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LONDON / 10/04/2008

View Document

12/05/0812 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE LONDON / 10/04/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 3 MANCHESTER SQUARE LONDON W1M 5RF

View Document

17/05/0217 May 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

26/11/9826 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 COMPANY NAME CHANGED XL CONTRACTS LIMITED CERTIFICATE ISSUED ON 18/08/98

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 S386 DISP APP AUDS 28/10/97

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/11/938 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 31B ALBION DRIVE LONDON E8 4LX

View Document

17/12/9217 December 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/9117 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9112 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/12/9111 December 1991 COMPANY NAME CHANGED REVISENAME LIMITED CERTIFICATE ISSUED ON 12/12/91

View Document

22/10/9122 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information