EXCEED CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from Studio 3 Bridge Street Studios 62 Bridge Street Manchester M3 3BW United Kingdom to First Floor Swan Buildings 20 Swan Street Manchester Please Select One M4 5JW on 2025-07-23 |
02/06/252 June 2025 | Group of companies' accounts made up to 2023-12-31 |
01/04/251 April 2025 | Certificate of change of name |
06/01/256 January 2025 | Resolutions |
30/12/2430 December 2024 | Memorandum and Articles of Association |
23/12/2423 December 2024 | Registration of charge 085668290001, created on 2024-12-20 |
20/12/2420 December 2024 | Cessation of Matthew Parsons as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Notification of Exceed Grp Holding Ltd as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Cessation of Barry Mellor as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Appointment of Ms Shelina Begum as a director on 2024-12-20 |
17/12/2417 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Group of companies' accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
24/02/2324 February 2023 | Director's details changed for Mr Matthew Parsons on 2023-02-17 |
24/02/2324 February 2023 | Change of details for Mr Matthew Parsons as a person with significant control on 2023-02-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Group of companies' accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Change of details for Mr Barry Mellor as a person with significant control on 2021-10-12 |
13/10/2113 October 2021 | Change of details for Mr Barry Mellor as a person with significant control on 2021-10-12 |
13/10/2113 October 2021 | Director's details changed for Mr Matthew Parsons on 2021-10-12 |
13/10/2113 October 2021 | Director's details changed for Mr Barry Mellor on 2021-10-12 |
12/10/2112 October 2021 | Registered office address changed from Space 2 This is the Space 68 Quay Street Manchester M3 3EJ United Kingdom to 62 Studio 3 Bridge Street Studios 62 Bridge Street Manchester M3 3BW on 2021-10-12 |
12/10/2112 October 2021 | Registered office address changed from 62 Studio 3 Bridge Street Studios 62 Bridge Street Manchester M3 3BW United Kingdom to Studio 3 Bridge Street Studios 62 Bridge Street Manchester M3 3BW on 2021-10-12 |
30/09/2130 September 2021 | Group of companies' accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARSONS / 01/07/2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
03/07/203 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PARSONS |
03/07/203 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MELLOR |
03/07/203 July 2020 | CESSATION OF CAROLE ANNE DEAN AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
30/09/1930 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
20/08/1920 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 2 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
10/04/1910 April 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2019 |
10/04/1910 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANNE DEAN |
01/04/191 April 2019 | DIRECTOR APPOINTED MR MATTHEW PARSONS |
01/04/191 April 2019 | DIRECTOR APPOINTED MR BARRY MELLOR |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL AUSTIN |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR BARRY MELLOR |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARSONS |
11/02/1911 February 2019 | DIRECTOR APPOINTED MR DANIEL AUSTIN |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY LEE MELLOR / 01/02/2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MELLOR / 01/02/2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARSONS / 01/02/2019 |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 1ST FLOOR 69 - 70 LONG LANE LONDON EC1A 9EJ ENGLAND |
19/12/1819 December 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
12/12/1812 December 2018 | NOTIFICATION OF PSC STATEMENT ON 04/12/2018 |
12/12/1812 December 2018 | CESSATION OF FPS UMBRELLA LIMITED AS A PSC |
05/12/185 December 2018 | COMPANY NAME CHANGED FPS CIS UMBRELLA LIMITED CERTIFICATE ISSUED ON 05/12/18 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | DIRECTOR APPOINTED MR BARRY LEE MELLOR |
06/10/176 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDDLESTON |
06/10/176 October 2017 | APPOINTMENT TERMINATED, DIRECTOR LYNNE WALL |
06/10/176 October 2017 | DIRECTOR APPOINTED MR MATTHEW PARSONS |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FPS UMBRELLA LIMITED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/11/1617 November 2016 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
12/02/1612 February 2016 | 30/06/15 TOTAL EXEMPTION FULL |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR |
06/07/156 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/12/148 December 2014 | 30/06/14 TOTAL EXEMPTION FULL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
21/10/1321 October 2013 | DIRECTOR APPOINTED MR MATTHEW HUDDLESTON |
21/10/1321 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROLE DEAN |
21/10/1321 October 2013 | DIRECTOR APPOINTED MRS LYNNE WALL |
04/07/134 July 2013 | DIRECTOR APPOINTED MRS CAROLE DEAN |
04/07/134 July 2013 | APPOINTMENT TERMINATED, DIRECTOR LYNNE WALL |
04/07/134 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDDLESTON |
12/06/1312 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXCEED CONTRACTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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