EXCEL LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Termination of appointment of Wayne Thomas Bellamy as a director on 2025-07-15 |
15/07/2515 July 2025 New | Cessation of Wayne Bellamy as a person with significant control on 2025-07-15 |
15/07/2515 July 2025 New | Registered office address changed from 13 College Street Swansea SA1 1LN United Kingdom to Office 3, Jamesons Hall Foundry Road Morriston Swansea SA6 8DU on 2025-07-15 |
20/05/2520 May 2025 | Registered office address changed from Jamesons Hall Foundry Road Morriston Swansea SA6 8DU United Kingdom to 13 College Street Swansea SA1 1LN on 2025-05-20 |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-14 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/07/245 July 2024 | Appointment of Mr Wayne Thomas Bellamy as a director on 2024-07-05 |
05/07/245 July 2024 | Termination of appointment of Julie Williamson as a secretary on 2024-07-05 |
05/07/245 July 2024 | Termination of appointment of Julie Williamson as a director on 2024-07-05 |
05/07/245 July 2024 | Cessation of Julie Williamson as a person with significant control on 2024-07-05 |
05/07/245 July 2024 | Notification of Soran Kakaulla as a person with significant control on 2024-07-05 |
05/07/245 July 2024 | Notification of Wayne Bellamy as a person with significant control on 2024-07-05 |
05/07/245 July 2024 | Registered office address changed from 212 High Street Swansea SA1 1PE Wales to Jamesons Hall Foundry Road Morriston Swansea SA6 8DU on 2024-07-05 |
05/07/245 July 2024 | Appointment of Mr Soran Ali Kakaulla as a director on 2024-07-05 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
29/04/2429 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 47 HIGH STREET SWANSEA SA1 1LT |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
28/04/1828 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/06/1610 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/09/158 September 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/03/154 March 2015 | PREVEXT FROM 30/06/2014 TO 31/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
19/06/1419 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/07/1313 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
13/07/1313 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / TONY NICOLOV GEORG / 01/05/2013 |
13/07/1313 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TONY NICOLOV GEORG / 01/05/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 47 HIGH STREET SWANSEA WEST GLAM SA1 1LT |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 14 AXIS COURT MALLARD WAY SWANSEA SA7 0AJ WALES |
06/07/116 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 99 WALTER ROAD SWANSEA WEST GLAM SA1 5QE UNITED KINGDOM |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/10/105 October 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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