EXCELL BUSINESS SYSTEMS (MID) LIMITED

Company Documents

DateDescription
20/01/2220 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

06/01/226 January 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

17/11/2117 November 2021 Termination of appointment of Darren Lee Strowger as a director on 2021-11-10

View Document

17/11/2117 November 2021 Termination of appointment of Dean Leroy Hills as a director on 2021-11-10

View Document

17/11/2117 November 2021 Appointment of Mr Philip Howard Grannum as a director on 2021-11-10

View Document

17/11/2117 November 2021 Termination of appointment of Edward Pettit as a secretary on 2021-11-10

View Document

17/11/2117 November 2021 Appointment of Mr Stewart James Motler as a director on 2021-11-10

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Charles Ashton as a director on 2021-11-10

View Document

17/11/2117 November 2021 Appointment of Mr William Thomas Dawson as a director on 2021-11-10

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CORSTORPHINE ADAMS / 01/01/2014

View Document

14/10/1414 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE STROWGER / 01/01/2014

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

23/03/1223 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/10/108 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/10/0924 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ADAMS / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ROSEMARY CONLON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STROWGER / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEROY HILLS / 23/10/2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STROWGER / 30/11/2008

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HILLS / 19/12/2008

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: G OFFICE CHANGED 14/12/07 4-6 LONGFORD ARCH LONDON ROAD SAWSTON CAMBRIDGE CB2 4EE

View Document

14/12/0714 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/12/0714 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 AUDITOR'S RESIGNATION

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED EXCELL BUSINESS SYSTEMS (MIDLAND S) LTD. CERTIFICATE ISSUED ON 14/06/06

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 AUDITOR'S RESIGNATION

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 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