EXCELL BUSINESS SYSTEMS (MIDLANDS) LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

13/03/2413 March 2024 Application to strike the company off the register

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

20/01/2220 January 2022 Accounts for a small 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

18/11/2118 November 2021 Termination of appointment of Edward Pettit as a secretary on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Robert Stuart Moss as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Ian Woodhead as a director on 2021-11-10

View Document

18/11/2118 November 2021 Appointment of Mr William Thomas Dawson as a director on 2021-11-10

View Document

18/11/2118 November 2021 Appointment of Mr Andrew Charles Ashton as a director on 2021-11-10

View Document

18/11/2118 November 2021 Satisfaction of charge 058203670001 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 058203670002 in full

View Document

18/11/2118 November 2021 Appointment of Mr Philip Howard Grannum as a director on 2021-11-10

View Document

18/11/2118 November 2021 Appointment of Mr Stewart James Motler as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Dean Leroy Hills as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Darren Lee Strowger as a director on 2021-11-10

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

27/01/2127 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 058203670002

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

08/06/208 June 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / EXCELL HOLDINGS LIMITED / 01/01/2019

View Document

16/04/2016 April 2020 ALTER ARTICLES 09/03/2020

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058203670001

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WOODHEAD

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ROBERT STUART MOSS

View Document

15/05/1815 May 2018 CESSATION OF THE EXCELL GROUP PLC AS A PSC

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELL HOLDINGS LIMITED

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE ADAMS

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR EDWARD PETTIT

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CONLON

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/05/1625 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

21/05/1521 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/06/1410 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CORSTORPHINE ADAMS / 01/01/2014

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE STROWGER / 01/01/2013

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

24/07/1224 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ROSEMARY CONLON / 01/01/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ADAMS / 01/01/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODHEAD / 01/01/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE STROWGER / 01/01/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEROY HILLS / 01/01/2010

View Document

30/06/1030 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

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

View Document

03/07/093 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

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 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 4-6 LANGFORD ARCH, LONDON ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB2 4EE

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED EXCELL BUSINESS SYSTEMS (MID) LI MITED CERTIFICATE ISSUED ON 14/06/06

View Document

17/05/0617 May 2006 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