EXCEL INSPECTION SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

17/06/2517 June 2025 Appointment of Mrs Ana Ward as a director on 2025-03-31

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

12/12/2412 December 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 6-8 Revenge Road Suite 2086 Chatham ME5 8UD on 2024-12-12

View Document

25/11/2425 November 2024 Director's details changed for Joe Ward on 2024-11-25

View Document

25/11/2425 November 2024 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to 124 City Road London EC1V 2NX on 2024-11-25

View Document

25/07/2425 July 2024 Termination of appointment of Zak Joseph Hoblyn as a director on 2024-06-05

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

25/07/2425 July 2024 Change of details for Joe Ward as a person with significant control on 2024-06-05

View Document

25/07/2425 July 2024 Cessation of Zak Joseph Hoblyn as a person with significant control on 2024-06-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Change of details for Joe Ward as a person with significant control on 2024-01-19

View Document

25/01/2425 January 2024 Notification of Zak Joseph Hoblyn as a person with significant control on 2024-01-01

View Document

05/01/245 January 2024 Appointment of Mr Zak Joseph Hoblyn as a director on 2024-01-01

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Registered office address changed from 7 Earl Close Walderslade Chatham Kent ME5 8HA England to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2021-12-15

View Document

03/08/213 August 2021 Registered office address changed from 54 Stag Hill Basingstoke RG22 6JG England to 7 Earl Close Walderslade Chatham Kent ME5 8HA on 2021-08-03

View Document

22/07/2122 July 2021 Cessation of Samuel Parfett as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Samuel Parfett as a director on 2021-07-22

View Document

18/06/2118 June 2021 Incorporation

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