XCLUSIVE BUSINESS 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
24/03/2524 March 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/09/1921 September 2019 PSC'S CHANGE OF PARTICULARS / MR AJAY JASWAL / 21/09/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/10/1412 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR GAURAV KATYAL

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR AJAY JASWAL / 21/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV KATYAL / 21/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPREET SINGH SAWHNEY / 21/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY JASWAL / 21/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH TAMBER / 21/11/2012

View Document

21/09/1221 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O AVN LAWRENCE YOUNG HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURPREET SINGH SAWHNEY / 26/07/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH TAMBER / 26/07/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAURAV KATYAL / 26/07/2010

View Document

08/10/108 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAY JASWAL / 26/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS UNITED KINGDOM

View Document

01/09/091 September 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GURPREET SAWHNEY / 20/08/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 13 THE GREEN SOUTHALL MIDDLESEX UB2 4AH

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAURAV KATYAL / 20/08/2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT TAMBER / 20/08/2008

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AJAY JASWAL / 20/08/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 92 BELGRAVE ROAD LONDON E11 3QP

View Document

26/07/0526 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