EXCEL GROUP SERVICES LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN
UNITED KINGDOM

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR MARC ANDREW WILLS

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
PENNYFARTHING HOUSE 560 BRIGHTON ROAD
SOUTH CROYDON
SURREY
CR2 6AW

View Document

11/03/1411 March 2014 AUDITOR'S RESIGNATION

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR KEITH YOUNG

View Document

25/09/1225 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ENTERPRISE HOUSE GATEHOUSE WAY AYLESBURY BUCKS HP19 8DB

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Capitals not rolled up

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS DEAN LONG

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS DEAN LONG

View Document

20/06/0820 June 2008 DIRECTOR RESIGNED WYN WILLIAMS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 188 WESTFERRY ROAD LONDON E14 3RY

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: WOODSTOCK 83 PRIORY ROAD LONDON NW6 3NL

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 COMPANY NAME CHANGED EXCEL COURIERS LIMITED CERTIFICATE ISSUED ON 10/01/05

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 NC INC ALREADY ADJUSTED 07/06/96

View Document

25/07/9625 July 1996 NC INC ALREADY ADJUSTED 07/06/96 CAP �1235 07/06/96

View Document

25/07/9625 July 1996 � NC 1000/10000 07/06/96

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

13/12/9513 December 1995 � IC 77/65 27/11/95 � SR 12@1=12

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 � IC 90/77 27/11/95 � SR 13@1=13

View Document

09/11/959 November 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

13/04/9413 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: G OFFICE CHANGED 07/03/94 89 KINGSLAND ROAD LONDON E2 8AG

View Document

17/11/9317 November 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: G OFFICE CHANGED 19/02/93 89 KINGSLAND ROAD LONDON E2 8AG

View Document

19/02/9319 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 COMPANY NAME CHANGED HARPCOM LIMITED CERTIFICATE ISSUED ON 19/02/93

View Document

26/11/9226 November 1992 ADOPT MEM AND ARTS 14/09/92

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92 FROM: G OFFICE CHANGED 26/11/92 71 BATH COURT BATH STREET LONDON EC1V 9NT

View Document

14/09/9214 September 1992 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