EXCELL NETWORK SOLUTIONS LTD.

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

16/05/2316 May 2023 Confirmation statement made on 2023-04-21 with no updates

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

04/04/234 April 2023

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

21/01/2221 January 2022 Full accounts 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 Appointment of Mr Stewart James Motler 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 Appointment of Mr William Thomas Dawson as a director on 2021-11-10

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 Satisfaction of charge 1 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 037570240003 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 037570240002 in full

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

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 Edward Pettit as a secretary on 2021-11-10

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-21 with no updates

View Document

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 037570240003

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

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

16/04/2016 April 2020 ARTICLES OF ASSOCIATION

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 037570240002

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / THE EXCELL GROUP PLC / 09/05/2018

View Document

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

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

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

View Document

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

View Document

07/02/187 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, 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

25/11/1625 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

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

View Document

13/03/1513 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

25/04/1425 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE STROWGER / 01/01/2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ADAMS / 01/01/2013

View Document

04/07/134 July 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

09/05/129 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEROY HILLS / 01/01/2011

View Document

24/05/1124 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE STROWGER / 01/01/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ADAMS / 01/01/2011

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ROSEMARY CONLON / 01/01/2010

View Document

21/05/1021 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED JAMIE ADAMS

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 4-6 LANGFORD ARCH LONDON ROAD SAWSTON CAMBRIDGE CB2 4EE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 AUDITOR'S RESIGNATION

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

20/07/0520 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/05/0415 May 2004 AUDITOR'S RESIGNATION

View Document

28/04/0428 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0328 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

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

View Document

30/04/0230 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ADOPT ARTICLES 22/03/00

View Document

08/12/998 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: UNIT 6 LANGFORD ARCH LONDON ROAD INDUSTRI, PAMPISFORD CAMBRIDGE CAMBRIDGESHIRE CB2 4EE

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 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