EXCELERATED PROCUREMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Registered 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 |
14/05/2514 May 2025 | Statement of capital following an allotment of shares on 2025-04-29 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
31/01/2531 January 2025 | Cessation of Conor Mullaney as a person with significant control on 2025-01-24 |
09/11/249 November 2024 | Notification of Conor Mullaney as a person with significant control on 2024-10-27 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-27 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Memorandum and Articles of Association |
22/07/2422 July 2024 | Sub-division of shares on 2024-07-12 |
22/07/2422 July 2024 | Resolutions |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
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 |
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 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MR RAMESH VARSANI / 04/05/2018 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CONOR MULLANEY |
27/03/1827 March 2018 | CESSATION OF CONOR MULLANEY AS A PSC |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/04/1619 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/03/1528 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/03/1425 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | DISS40 (DISS40(SOAD)) |
05/02/135 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
05/02/135 February 2013 | 01/07/11 STATEMENT OF CAPITAL GBP 100 |
05/02/135 February 2013 | 01/07/11 STATEMENT OF CAPITAL GBP 100 |
03/02/133 February 2013 | 01/07/11 STATEMENT OF CAPITAL GBP 1000 |
15/01/1315 January 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/07/125 July 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
27/03/1227 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
18/11/1118 November 2011 | DIRECTOR APPOINTED MR RAMESH NARAN VARSANI |
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 |
22/03/1122 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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