THE EXCLUSEC GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Resolutions |
25/07/2525 July 2025 New | Change of share class name or designation |
25/07/2525 July 2025 New | Memorandum and Articles of Association |
25/07/2525 July 2025 New | Resolutions |
23/07/2523 July 2025 New | Cessation of Michelle Bancroft as a person with significant control on 2025-07-18 |
23/07/2523 July 2025 New | Notification of Matthew John Wellington as a person with significant control on 2025-07-18 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-17 with updates |
29/05/2529 May 2025 | Change of details for Mr James Vincent Bancroft as a person with significant control on 2025-05-29 |
24/04/2524 April 2025 | Resolutions |
14/04/2514 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
28/03/2528 March 2025 | Previous accounting period extended from 2024-08-31 to 2024-12-31 |
20/01/2520 January 2025 | Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA England to Suite 3 77 Bridgeman Street Bolton BL3 6BY on 2025-01-20 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-17 with updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
09/01/249 January 2024 | Purchase of own shares. |
13/12/2313 December 2023 | Cancellation of shares. Statement of capital on 2023-10-20 |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Resolutions |
02/11/232 November 2023 | Appointment of Mr Matthew John Wellington as a director on 2023-11-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
05/05/235 May 2023 | Director's details changed for Mrs Michelle Bancroft on 2023-05-03 |
05/05/235 May 2023 | Registered office address changed from Layton House Gas Street Bolton BL1 4TQ United Kingdom to Peel House 2 Chorley Old Road Bolton BL1 3AA on 2023-05-05 |
05/05/235 May 2023 | Change of details for Mr James Vincent Bancroft as a person with significant control on 2023-05-03 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
26/05/2026 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/08/1922 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073424910002 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM THE GUARDIAN BUILDINGS LONGBRIDGE ROAD TRAFFORD PARK MANCHESTER M17 1SN |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
08/05/188 May 2018 | COMPANY NAME CHANGED EXCLUSEC SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/05/18 |
22/09/1722 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT BANCROFT / 11/08/2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
22/09/1722 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE KHAN / 11/08/2017 |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES VINCENT BANCROFT / 11/08/2017 |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MS MICHELLE KHAN / 11/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT BANCROFT / 11/08/2015 |
12/08/1512 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/10/146 October 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROXANNA MICHELLE ZANIB KHAN / 10/02/2014 |
25/09/1325 September 2013 | DIRECTOR APPOINTED MS ROXANNA MICHELLE ZANIB KHAN |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
13/08/1313 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
13/08/1313 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT BANCROFT / 11/08/2013 |
05/07/135 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073424910001 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
26/09/1226 September 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM CITY VIEW HOUSE 5 UNION STREET ARDWICK MANCHESTER M12 4JD ENGLAND |
14/12/1114 December 2011 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM C/O ADVANTAGE BUSINESS CENTRE 132 - 134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND |
09/09/119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR GEORGE FOSTER |
01/09/111 September 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBINSON FOSTER / 15/06/2011 |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT BANCROFT / 15/06/2011 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O THE ACCOUNTS COMPANY.COM UNIT 1 CITY POINT 156 CHAPEL STREET SALFORD M3 6BF ENGLAND |
17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 12 STATION ROAD STYAL WILMSLOW CHESHIRE SK9 4JW UNITED KINGDOM |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBINSON FOSTER / 17/05/2011 |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT BANCROFT / 17/05/2011 |
11/08/1011 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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