EXCEL CHILD CARE SERVICES II LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

28/12/2428 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

06/05/216 May 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELLIOTT

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MS OLUSHOLA YEMI-AKINIYI

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY OLUSHOLA YEMI-AKINIYI

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MRS HELEN ELLIOTT

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, SECRETARY HELEN ELLIOTT

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADEDAMOLA ELLIOTT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/04/1228 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

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

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 8 DAINFORD CLOSE BROMLEY BR1 5QS

View Document

20/04/1120 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR ADEDAMOLA CHARLES ELLIOTT

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN ELLIOTT

View Document

09/04/109 April 2010 SECRETARY APPOINTED MRS HELEN ELLIOTT

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELLIOTT / 05/04/2010

View Document

05/04/105 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0915 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY MARY-BERNADETTE YEMI-AKINIYI

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MS OLUSHOLA YEMI-AKINIYI

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR OLUSHOLA YEMI AKINIYI

View Document

06/03/076 March 2007 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