EXCEL LAMINATING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/03/2328 March 2023 Notification of Excel Laminating Group Limited as a person with significant control on 2023-03-13

View Document

17/03/2317 March 2023 Appointment of Rebecca Diane Thomas as a director on 2023-03-13

View Document

17/03/2317 March 2023 Cessation of Jeffrey William Thomas as a person with significant control on 2023-03-13

View Document

17/03/2317 March 2023 Cessation of Lesley Diane Thomas as a person with significant control on 2023-03-13

View Document

17/03/2317 March 2023 Appointment of Alexander Leslie Thomas as a director on 2023-03-13

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Change of share class name or designation

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DIANE THOMAS / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM THOMAS / 22/02/2017

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM SUITE 3, GENEVA WAY BUSINESS PARK, LEADS ROAD HULL EAST YORKSHIRE HU7 0DG

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM THOMAS / 22/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DIANE THOMAS / 22/03/2016

View Document

30/10/1530 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1519 October 2015 SAIL ADDRESS CHANGED FROM: C/O SMAILES GOLDIE REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ALTER ARTICLES 24/10/2013

View Document

14/11/1314 November 2013 ARTICLES OF ASSOCIATION

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 SAIL ADDRESS CHANGED FROM: REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND

View Document

17/04/1217 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 SAIL ADDRESS CHANGED FROM: SMAILES GOLDIE, REGENTS COURT PRINCESS STREET HULL NORTH HUMBERSIDE HU2 8BA ENGLAND

View Document

14/04/1114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM THOMAS / 28/03/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY DIANE THOMAS / 28/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DIANE THOMAS / 28/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/094 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY APPOINTED LESLEY DIANE THOMAS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL FARMERY

View Document

28/04/0828 April 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0716 April 2007 SHARES AGREEMENT OTC

View Document

16/04/0716 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0716 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0713 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/073 April 2007 COMPANY NAME CHANGED EXCEL LAMINAITNG HOLDINGS LIMITE D CERTIFICATE ISSUED ON 03/04/07

View Document

28/03/0728 March 2007 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