EXCEL MECHANICAL CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

03/05/233 May 2023 Change of details for Mr Sean Michael Fisher as a person with significant control on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORNTON LEE LIMITED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

06/04/186 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/04/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 7 ORCHARD DRIVE SOUTH HIENDLEY BARNSLEY SOUTH YORKSHIRE S72 9BQ

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1531 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

18/06/1318 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 7 ORCHARD DRIVE SOUTH HIENDLEY BARNSLEY SOUTH YORKS S72 5BQ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 47 STAG LANE ROTHERHAM SOUTH YORKSHIRE S60 3NR ENGLAND

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED EXCEL MECHAINICAL CONTRACTING LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN FISHER

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information