EXCELERATE SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

06/11/236 November 2023 Registered office address changed from Suite 203, Building 220 Wharfedale Road Winnersh Wokingham RG41 5TP England to Citibase Basingstoke Road Swallowfield Reading RG7 1WY on 2023-11-06

View Document

12/10/2312 October 2023 Satisfaction of charge 040705460001 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/06/2310 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Registration of charge 040705460003, created on 2023-03-28

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BRADLEY

View Document

23/10/1723 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

04/05/174 May 2017 SECRETARY APPOINTED MR JONATHAN THORNYCROFT

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY ROSS HUMBLEY

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARC PAMPHILON

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS HUMBLEY

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040705460001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY MARC PAMPHILON

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MR ROSS JOHN MARTIN HUMBLEY

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR ROSS JOHN MARTIN HUMBLEY

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR JONATHAN MYTTON THORNYCROFT

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
UNIT A, LODDON VALE HOUSE HURRICANE WAY
WOODLEY
READING
RG5 4UZ
ENGLAND

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
HAWKHURST HOUSE HEADLEY ROAD EAST
WOODLEY
READING
BERKSHIRE
RG5 4SZ

View Document

02/10/152 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MARC DARYL PAMPHILON / 01/04/2013

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
C/O EVERITT KERR & CO
2 CROSSWAYS BUSINESS CENTRE
BICESTER ROAD KINGSWOOD
AYLESBURY
BUCKINGHAMSHIRE
HP18 0RA
UNITED KINGDOM

View Document

05/11/125 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BRADLEY / 01/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC DARYL PAMPHILON / 01/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 7 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP

View Document

16/09/0916 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: G OFFICE CHANGED 21/04/07 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 S366A DISP HOLDING AGM 13/09/04

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0211 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0117 May 2001 NC INC ALREADY ADJUSTED 04/05/01

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 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