EXCELERATED PROCUREMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from 11 Ncr Business Centre Great Central Way London NW10 0AB United Kingdom to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2025-09-05

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Cessation of Conor Mullaney as a person with significant control on 2025-01-24

View Document

09/11/249 November 2024 Notification of Conor Mullaney as a person with significant control on 2024-10-27

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Sub-division of shares on 2024-07-12

View Document

22/07/2422 July 2024 Resolutions

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Registered office address changed from 11 Ncr Business Centre Great Central Way London NW10 0AB United Kingdom to 11 Ncr Business Centre Great Central Way London NW10 0AB on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 11 Great Central Way London NW10 0AB England to 11 Ncr Business Centre Great Central Way London NW10 0AB on 2021-11-02

View Document

25/10/2125 October 2021 Registered office address changed from 15 Ncr Business Centre Great Central Way London NW10 0AB to 11 Great Central Way London NW10 0AB on 2021-10-25

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR RAMESH VARSANI / 04/05/2018

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR CONOR MULLANEY

View Document

27/03/1827 March 2018 CESSATION OF CONOR MULLANEY AS A PSC

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/02/135 February 2013 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

05/02/135 February 2013 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

03/02/133 February 2013 01/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/07/125 July 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

18/11/1118 November 2011 DIRECTOR APPOINTED MR RAMESH NARAN VARSANI

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM C/O GRANT THORNTON UK LLP ROYAL LIVER BUILDING LIVERPOOL MERSEYSIDE L3 1PS UNITED KINGDOM

View Document

22/03/1122 March 2011 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