EXCEL PROCESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Geoffrey Alan Field on 2025-04-01

View Document

02/04/252 April 2025 Change of details for Gaf Holdings Limited as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to C/O Dains Accountants Cubo Standard Court Park Row Nottingham NG1 6GN on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Ms Helen Louise Austin on 2025-04-01

View Document

02/04/252 April 2025 Secretary's details changed for Christian Kerry on 2025-04-01

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Appointment of Mrs Helen Louise Austin as a director on 2024-03-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

26/02/2426 February 2024 Change of details for Gaf Holdings Limited as a person with significant control on 2024-02-24

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

14/10/2114 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN MOYLAN

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAF HOLDINGS LIMITED

View Document

27/02/2027 February 2020 CESSATION OF GEOFFREY ALAN FIELD AS A PSC

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1927 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN FIELD / 15/02/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

25/08/1725 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN FIELD / 25/02/2016

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN FIELD / 25/02/2015

View Document

11/03/1511 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN FIELD / 22/06/2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN KERRY / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER MOYLAN / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN FIELD / 23/03/2010

View Document

03/03/103 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER MOYLAN / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 DIRECTOR APPOINTED MARTIN MOYLAN

View Document

19/03/0919 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/096 January 2009 GBP IC 100/80 19/12/08 GBP SR 20@1=20

View Document

12/03/0812 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: CASTLE ROCK 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 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