EXCEL WELDING SUPPLY & SERVICES LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2028 January 2020 DIRECTOR APPOINTED MS PATRICIA DUTTON

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA DUTTON

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DUTTON / 22/02/2018

View Document

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

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUTTON / 25/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN DUTTON / 25/01/2018

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/08/1610 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA HEFFERNAN / 28/07/2014

View Document

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HEFFERNAN / 21/01/2010

View Document

02/02/102 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUTTON / 21/01/2010

View Document

21/09/0921 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 RETURN MADE UP TO 21/01/09; NO CHANGE OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 COMPANY NAME CHANGED FRICKLEY LIMITED CERTIFICATE ISSUED ON 21/03/94

View Document

19/02/9419 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 REGISTERED OFFICE CHANGED ON 19/02/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/02/9419 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/01/9421 January 1994 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