EXCEED CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

12/08/2512 August 2025 NewRegistered office address changed from First Floor Swan Buildings 20 Swan Street Manchester Please Select One M4 5JW United Kingdom to First Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 2025-08-12

View Document

23/07/2523 July 2025 NewRegistered 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

View Document

02/06/252 June 2025 Group of companies' accounts made up to 2023-12-31

View Document

01/04/251 April 2025 Certificate of change of name

View Document

06/01/256 January 2025 Resolutions

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Registration of charge 085668290001, created on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Exceed Grp Holding Ltd as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Ms Shelina Begum as a director on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of Matthew Parsons as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of Barry Mellor as a person with significant control on 2024-12-20

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

24/02/2324 February 2023 Director's details changed for Mr Matthew Parsons on 2023-02-17

View Document

24/02/2324 February 2023 Change of details for Mr Matthew Parsons as a person with significant control on 2023-02-17

View Document

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

View Accounts

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

14/10/2114 October 2021 Change of details for Mr Barry Mellor as a person with significant control on 2021-10-12

View Document

13/10/2113 October 2021 Director's details changed for Mr Barry Mellor on 2021-10-12

View Document

13/10/2113 October 2021 Change of details for Mr Barry Mellor as a person with significant control on 2021-10-12

View Document

13/10/2113 October 2021 Director's details changed for Mr Matthew Parsons on 2021-10-12

View Document

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

View Document

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

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARSONS / 01/07/2020

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MELLOR

View Document

03/07/203 July 2020 CESSATION OF CAROLE ANNE DEAN AS A PSC

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PARSONS

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 2

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANNE DEAN

View Document

10/04/1910 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2019

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MATTHEW PARSONS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL AUSTIN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR BARRY MELLOR

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY MELLOR

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARSONS

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR DANIEL AUSTIN

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 1ST FLOOR 69 - 70 LONG LANE LONDON EC1A 9EJ ENGLAND

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MELLOR / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARSONS / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY LEE MELLOR / 01/02/2019

View Document

19/12/1819 December 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

12/12/1812 December 2018 NOTIFICATION OF PSC STATEMENT ON 04/12/2018

View Document

12/12/1812 December 2018 CESSATION OF FPS UMBRELLA LIMITED AS A PSC

View Document

05/12/185 December 2018 COMPANY NAME CHANGED FPS CIS UMBRELLA LIMITED CERTIFICATE ISSUED ON 05/12/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR MATTHEW PARSONS

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE WALL

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDDLESTON

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FPS UMBRELLA LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/11/1617 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

View Document

06/07/156 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/12/148 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLE DEAN

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR MATTHEW HUDDLESTON

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MRS LYNNE WALL

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE WALL

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MRS CAROLE DEAN

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDDLESTON

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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