EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Satisfaction of charge 1 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 049307570004 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 2 in full

View Document

30/01/2530 January 2025 Registration of charge 049307570005, created on 2025-01-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

08/10/248 October 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

06/12/236 December 2023 Second filing of Confirmation Statement dated 2021-10-19

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2022-10-19

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

07/11/237 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

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Director's details changed for Mr Craig Nicholas Power on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

07/10/217 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

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049307570004

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN MATTHEW JESSE / 19/10/2017

View Document

08/08/178 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NICHOLAS POWER / 03/04/2017

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

16/08/1616 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

14/01/1614 January 2016 DIRECTOR APPOINTED MR CRAIG NICHOLAS POWER

View Document

06/01/166 January 2016 ADOPT ARTICLES 21/12/2015

View Document

06/01/166 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 120.00

View Document

06/01/166 January 2016 ADOPT ARTICLES 21/12/2015

View Document

06/01/166 January 2016 ADOPT ARTICLES 21/12/2015

View Document

13/11/1513 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/158 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 88.66

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR RIDA CAPITAL INVESTMENTS (RCI) LTD

View Document

21/05/1521 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Accounts

04/12/144 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/12/1310 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR RIDA HUMAN CAPITAL LTD

View Document

09/12/139 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RIDA HUMAN CAPITAL LTD / 01/03/2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM UNIT 7 WESTMINSTER COURT, HIPLEY STREET WOKING SURREY GU22 9LG UNITED KINGDOM

View Document

09/12/139 December 2013 CORPORATE DIRECTOR APPOINTED RIDA CAPITAL INVESTMENTS (RCI) LTD

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HB RIDA LTD / 19/10/2012

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR DARIO BERTUZZI

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM UNIT 1 WESTMINSTER COURT, HIPLEY STREET WOKING SURREY GU22 9LG UNITED KINGDOM

View Document

11/11/1111 November 2011 CORPORATE DIRECTOR APPOINTED HB RIDA LTD

View Document

11/11/1111 November 2011 05/01/11 STATEMENT OF CAPITAL GBP 135.33

View Document

11/11/1111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY DARREN HULBERT

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIO BERTUZZI / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

17/06/0917 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: PREMIER HOUSE, STONES COURTYARD HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ALLOTT OF 2 £2 SHARES 21/10/04

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 S366A DISP HOLDING AGM 14/10/03

View Document

14/10/0314 October 2003 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