EXCEL TECHNICAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

06/10/226 October 2022 Register inspection address has been changed from 7 Grange Park Bourn Cambridge CB23 2TA to Stonecross, Trumpington High Street Cambridge CB2 9SU

View Document

06/10/226 October 2022 Register(s) moved to registered inspection location Stonecross, Trumpington High Street Cambridge CB2 9SU

View Document

02/03/222 March 2022 Registered office address changed from Excel Technical Consulting 5 Grange Park Bourn Cambridge United Kingdom to Excel Technical Consulting 5 Grange Park Bourn Cambridge CB23 2TA on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Alexander James Hannam on 2022-03-02

View Document

02/03/222 March 2022 Secretary's details changed for Mr Alexander James Hannam on 2022-03-02

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/08/2015 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/2028 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056079270004

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 7 GRANGE PARK BOURN CAMBRIDGE CB23 2TA

View Document

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056079270003

View Document

01/03/181 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HANNAM / 15/05/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM THOMPSON / 06/04/2016

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN HENRY GEORGE DICKINSON

View Document

18/07/1718 July 2017 CESSATION OF JAN HENRY GEORGE DICKINSON AS A PSC

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/11/1214 November 2012 SAIL ADDRESS CHANGED FROM: 6 GRANGE PARK BOURN CAMBRIDGE CB23 2TA

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM, 6 GRANGE PARK, BOURN, CAMBRIDGE, CAMBS, CB23 2TA

View Document

14/11/1214 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMPSON / 30/11/2011

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HANNAM / 30/11/2011

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MR ALEXANDER JAMES HANNAM

View Document

10/11/1110 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY TARA DICKINSON

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAN DICKINSON

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 SECOND FILING WITH MUD 31/10/10 FOR FORM AR01

View Document

15/12/1015 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN HENRY GEORGE DICKINSON / 31/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HANNAM / 31/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMPSON / 31/10/2009

View Document

09/11/099 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HANNAM / 07/08/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0911 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0911 March 2009 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 S-DIV 14/08/07

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 1010 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBS, CB3 6DP

View Document

18/02/0718 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 20 PERCHERON CLOSE, IMPINGTON, CAMBRIDGE, CB4 9YX

View Document

31/10/0631 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0625 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0619 October 2006 COMPANY NAME CHANGED GRAMPIAN CONSULTING LIMITED CERTIFICATE ISSUED ON 19/10/06

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 20 PERCHERON CLOSE, IMPINGTON, CAMBRIDGE, CB4 9YX

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: ROOM 5, 7 LEONARD STREET, LONDON, EC2A 4AQ

View Document

31/10/0531 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RUN FORREST RUN LTD


  • 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