EXCEL HOME SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/03/1523 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY KATHERINE DAVIES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1219 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT 6 GRANGE ROAD INDUSTRIAL ESTATE GRANGE ROAD CHRISTCHURCH DORSET BH23 4JD

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIES / 01/02/2011

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIES / 16/03/2010

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM UNIT 6 GRANGE ROAD INDUSTRIAL ESTATE GRANGE ROAD CHRISTCHURCH DORSET BH23 4JD

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM 64 MANNING AVENUE HIGHCLIFFE CHRISTCHURCH DORSET BH23 4PW

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 COMPANY NAME CHANGED EXCEL BUILDING & PLUMBING SERVIC ES LIMITED CERTIFICATE ISSUED ON 19/09/06

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: G OFFICE CHANGED 05/01/06 RICHMOND COURT, 216 CAPSTONE ROAD, BOURNEMOUTH DORSET BH8 8RX

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: G OFFICE CHANGED 22/08/05 7 CRIMEA ROAD WINTON BOURNEMOUTH BH9 1AP

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 COMPANY NAME CHANGED EXCEL PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 26/08/04

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 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