EXCEL ENVIRONMENTAL SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2022-05-04

View Document

12/02/2512 February 2025 Satisfaction of charge SC2920260001 in full

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Registered office address changed from Mill House 30 Gordon Street Paisley Renfrewshire PA1 1XA Scotland to Qualis House 62 Espedair Street Paisley Renfrewshire PA2 6RW on 2023-08-14

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

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

View Accounts

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

16/02/2216 February 2022 Registration of charge SC2920260001, created on 2022-02-11

View Document

26/01/2226 January 2022 Change of details for Mr Iain Wright as a person with significant control on 2020-10-19

View Document

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

View Accounts

10/11/2110 November 2021 Appointment of Miss Laura Wright as a director on 2021-11-10

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

12/11/2012 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

11/11/2011 November 2020 CESSATION OF CATHERINE WRIGHT AS A PSC

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WRIGHT

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM TRIDENT HOUSE RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4EF

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE WRIGHT

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM MILL HOUSE 30 GORDON STREET PAISLEY RENFREWSHIRE PA1 1XA

View Document

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM C/O G MCKAY CA STUDIO 1017 MILE END, ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1TJ

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/11/109 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WRIGHT / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WRIGHT / 01/10/2009

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: STUDIO 107, MILE END ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1JS

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 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