EXCELEARNT LTD.

Company Documents

DateDescription
27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 186B LOWER BLANDFORD ROAD BROADSTONE POOLE DORSET BH18 8DP

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE BAYNES / 01/11/2009

View Document

04/06/104 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MOSLEY / 01/11/2009

View Document

27/08/0927 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACC. REF. DATE SHORTENED FROM 05/11/05 TO 31/10/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/11/04

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: G OFFICE CHANGED 07/04/04 13 RIDGEWAY BROADSTONE POOLE DORSET BH18 8DY

View Document

27/10/0327 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/01

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/01

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 COMPANY NAME CHANGED THE KEY SKILLS CONSULTANCY LIMIT ED CERTIFICATE ISSUED ON 24/07/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/99

View Document

27/05/9927 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 05/11/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/986 May 1998 Incorporation

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