EXCEL FIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/10/242 October 2024 Director's details changed for Mr Wayne Cooper on 2024-10-02

View Document

02/10/242 October 2024 Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-10-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

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

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/04/2325 April 2023 Satisfaction of charge 117761790001 in full

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

15/02/2315 February 2023 Registration of charge 117761790002, created on 2023-02-15

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/04/2226 April 2022 Registration of charge 117761790001, created on 2022-04-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Wayne Cooper on 2022-01-11

View Document

11/01/2211 January 2022 Change of details for Mr Wayne Cooper as a person with significant control on 2022-01-11

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM C/O CRISP CONTRACTOR LIMITED 5 FORUM PLACE FIDDLEBRIDGE LANE HATFIELD AL10 0RN ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE COOPER / 28/08/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE COOPER / 23/04/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM C/O CRISP CONTRACTOR LIMITED 17 THE BROADWAY HATFIELD AL9 5HZ ENGLAND

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE COOPER / 23/04/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM UNIT 1, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN UNITED KINGDOM

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE COOPER / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE COOPER / 28/02/2019

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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