EXCEL COMPUTING LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1911 July 2019 APPLICATION FOR STRIKING-OFF

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ALISON HEMSLEY / 25/05/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALISON HEMSLEY / 25/05/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNNIBAL / 25/05/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNNIBAL / 25/05/2018

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS HUNNIBAL

View Document

18/04/1618 April 2016 SECRETARY APPOINTED JOANNE ALISON HEMSLEY

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALISON HEMSLEY / 25/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 DIRECTOR APPOINTED JOANNE ALISON HEMSLEY

View Document

10/06/1510 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM AVENUE HOUSE, SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/06/149 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/06/126 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUNNIBAL / 05/01/2012

View Document

08/06/118 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/06/1014 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNNIBAL / 13/08/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/07/031 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: FORUM HOUSE BUSINESS CENTRE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 2EN

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: ST. JAMES HOUSE EAST STREET FARNHAM SURREY GU9 7UJ

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: THE BAY SUITE 14 YORK ROAD WEYBRIDGE SURREY KT13 9DT

View Document

16/06/0016 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: ST. JAMES'S HOUSE EAST STREET FARNHAM SURREY GU9 7UJ

View Document

04/06/964 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

04/06/964 June 1996 EXEMPTION FROM APPOINTING AUDITORS 21/05/96

View Document

21/06/9521 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 EXEMPTION FROM APPOINTING AUDITORS 18/11/94

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

27/05/9427 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/07/9325 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 7TH FLOOR VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1JJ

View Document

22/05/9222 May 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: 6 CHOBHAM ROAD KNAPHILL WOKING SURREY GU21 2SU

View Document

14/08/9014 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 01/01/00 AMEND

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: THE FRENSHAM SUITE FRIARY COURT 13-21 HIGH STREET GUILDFORD GU1 3DG

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: 276 HIGH STREET GUILDFORD SURREY GU1 3JL

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 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