EXCELL CONVERGED SOLUTIONS 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

21/12/2121 December 2021 Confirmation statement made on 2021-11-13 with no updates

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 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 Termination of appointment of Dean Leroy Hills 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 Stewart James Motler 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 Satisfaction of charge 1 in full

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/12/1416 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

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

View Document

02/01/142 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE STROWGER / 01/09/2012

View Document

25/09/1225 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 13 November 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

09/12/109 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

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

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEROY HILLS / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ROSEMARY CONLON / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STROWGER / 01/10/2009

View Document

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

View Document

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

View Document

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

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/12/0720 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0720 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: G OFFICE CHANGED 20/12/07 4-6 LANGFORD ARCH LONDON ROAD SAWSTON CAMBRIDGE CB2 4EE

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 AUDITOR'S RESIGNATION

View Document

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

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

08/12/048 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 COMPANY NAME CHANGED H.L.V. LTD. CERTIFICATE ISSUED ON 21/02/03

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: G OFFICE CHANGED 31/01/03 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 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