THE EXECUTIVE SUITE LIMITED

Company Documents

DateDescription
09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
49 BLACKTHORN DRIVE
LEICESTER
LE4 1BJ

View Document

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

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

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW KYRIACOU

View Document

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

View Accounts

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

View Document

22/07/1122 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL BURGESS

View Document

10/09/0910 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 14 PARKSTONE ROAD LEICESTER LEICESTERSHIRE LE5 1NN

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 COMPANY NAME CHANGED THE EXUCUTIVE SUITE LIMITED CERTIFICATE ISSUED ON 01/09/05

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 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