EXMEL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

14/03/2414 March 2024 Termination of appointment of Gerard James Mccabe as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PATRICK SMYTH / 09/06/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 6 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NQ

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA SMYTH

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/07/1517 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3444920001

View Document

02/07/142 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/07/1312 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/122 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 7 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ UNITED KINGDOM

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES MCCABE / 01/01/2010

View Document

18/06/1018 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 6 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NQ

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/087 July 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MR GERARD JAMES MCCABE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MR GERARD PATRICK SMYTH

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MRS SANDRA MARGARET SMYTH

View Document

17/06/0817 June 2008 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