EXILCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-14 with updates |
| 01/04/251 April 2025 | Appointment of Mrs Helen Margaret Howard as a director on 2025-03-31 |
| 01/04/251 April 2025 | Appointment of Przemyslaw Maciej Swiderski as a director on 2025-03-31 |
| 01/04/251 April 2025 | Termination of appointment of Mark Leonard Hollis as a secretary on 2025-03-31 |
| 01/04/251 April 2025 | Termination of appointment of Timothy David Hollis as a director on 2025-03-31 |
| 01/04/251 April 2025 | Termination of appointment of Mark Leonard Hollis as a director on 2025-03-31 |
| 01/04/251 April 2025 | Cessation of Mark Leonard Hollis as a person with significant control on 2025-03-31 |
| 01/04/251 April 2025 | Notification of Exilco Holdings Ltd as a person with significant control on 2025-03-31 |
| 01/04/251 April 2025 | Appointment of Mr Dominic Michael Dunlea as a director on 2025-03-31 |
| 01/04/251 April 2025 | Appointment of Mr Martin Paul Cadwallader as a director on 2025-03-31 |
| 10/12/2410 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Termination of appointment of Brian Hollis as a director on 2022-01-30 |
| 04/03/224 March 2022 | Termination of appointment of Sara Bufoy Hollis as a secretary on 2022-02-28 |
| 04/03/224 March 2022 | Appointment of Mr Mark Leonard Hollis as a secretary on 2022-02-28 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/01/194 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 05/01/185 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/02/165 February 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
| 26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 23/12/1423 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/12/135 December 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/11/128 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/10/1124 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 15/02/1115 February 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEONARD HOLLIS / 01/10/2009 |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID HOLLIS / 01/10/2009 |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HOLLIS / 01/10/2009 |
| 10/11/0910 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
| 21/04/0921 April 2009 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
| 04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/02/088 February 2008 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 203 FOLEY INDUSTRIAL ESTATE BEAUCHAMP AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 7AQ |
| 08/02/088 February 2008 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
| 12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 07/11/067 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
| 05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 16/11/0516 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
| 14/01/0514 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 25/10/0425 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
| 16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 22/10/0322 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
| 22/12/0222 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 26/10/0226 October 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
| 25/01/0225 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 26/10/0126 October 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
| 10/12/0010 December 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
| 13/11/0013 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 30/12/9930 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 23/12/9923 December 1999 | NEW DIRECTOR APPOINTED |
| 11/11/9911 November 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
| 12/11/9812 November 1998 | RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS |
| 28/08/9828 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 04/02/984 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 12/11/9712 November 1997 | RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS |
| 02/04/972 April 1997 | RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS |
| 03/02/973 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 08/02/968 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 17/10/9517 October 1995 | RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS |
| 09/02/959 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 28/11/9428 November 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 28/11/9428 November 1994 | RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS |
| 28/11/9428 November 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 23/02/9423 February 1994 | REGISTERED OFFICE CHANGED ON 23/02/94 FROM: 11 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AH |
| 23/02/9423 February 1994 | RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS |
| 08/02/948 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 22/03/9322 March 1993 | RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS |
| 05/02/935 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
| 24/04/9224 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
| 24/04/9224 April 1992 | RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS |
| 18/03/9118 March 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
| 12/11/9012 November 1990 | RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS |
| 27/04/9027 April 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
| 21/07/8921 July 1989 | RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS |
| 08/03/898 March 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
| 02/02/882 February 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
| 02/02/882 February 1988 | RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS |
| 10/02/8710 February 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
| 10/02/8710 February 1987 | RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS |
More Company Information
Recently Viewed
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