EXCEL TRADING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewCessation of Jigarkumar Jaypraksh Shah as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

25/07/2525 July 2025 NewNotification of Hirenbhai Prafullchandra Patel as a person with significant control on 2025-07-25

View Document

20/06/2520 June 2025 NewAppointment of Mr Hirenbhai Prafullchandra Patel as a director on 2025-06-03

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

17/10/2417 October 2024 Registered office address changed from 136 Bridge Court Stanley Road Harrow Middlesex HA2 8FE England to Unit 35 Hall Mark Trading Centre Fourth Way Wembley HA9 0LB on 2024-10-17

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Mihir Kamleshbhai Patel as a director on 2024-05-13

View Document

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

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

29/06/2329 June 2023 Appointment of Mr Mihir Kamleshbhai Patel as a director on 2023-06-29

View Document

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

View Accounts

08/12/228 December 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

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

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

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / HIRAL PATEL / 29/06/2016

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / HIRAL PATEL / 30/06/2016

View Document

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

View Accounts

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

17/05/1617 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HIRAL PATEL / 01/01/2016

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JIGARKUMAR SHAH / 01/01/2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 22 CAMARTHEN GREEN SNOWDOWN DRIVE LONDON NW9 7RQ UNITED KINGDOM

View Document

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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