EXCEL CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-08 with updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-21 with updates |
05/04/235 April 2023 | Appointment of Miss Lauren Anne Marie Robson as a director on 2023-03-22 |
04/04/234 April 2023 | Appointment of Mrs Leila Irving as a director on 2023-03-22 |
04/11/224 November 2022 | Change of share class name or designation |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Memorandum and Articles of Association |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Sub-division of shares on 2022-08-17 |
13/12/2113 December 2021 | Satisfaction of charge SC3228540003 in full |
13/12/2113 December 2021 | Satisfaction of charge SC3228540002 in full |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 2/9 KING JAMES VI BUSINESS CENTRE FRIARTON ROAD PERTH PH2 8DY |
13/01/2113 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
15/07/2015 July 2020 | 31/08/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
09/01/199 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
22/11/1722 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3228540003 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
15/03/1715 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3228540002 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE IRVING / 23/03/2016 |
24/03/1624 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETERSON / 23/03/2016 |
24/03/1624 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARK LESLIE IRVING / 23/03/2016 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
24/03/1524 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM UNIT 4 LOWER FRIARTON, FRIARTON ROAD PERTH PERTH & KINROSS PH2 8DF |
10/02/1510 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3228540001 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
23/05/1323 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
23/05/1323 May 2013 | 01/09/12 STATEMENT OF CAPITAL GBP 6 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
15/05/1215 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
13/05/1113 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
29/07/0929 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETERSON / 29/07/2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
30/12/0830 December 2008 | PREVEXT FROM 31/05/2008 TO 31/08/2008 |
27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 34 INCHBRAKIE DRIVE CRIEFF PERTHSHIRE PH7 3SS |
27/05/0827 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/05/0714 May 2007 | DIRECTOR RESIGNED |
14/05/0714 May 2007 | SECRETARY RESIGNED |
04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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