EXCELSA TIME-SHARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

19/08/1719 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/11/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CANDLER

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MRS PAULINE CANDLER

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CANDLER / 17/12/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM YORK HOUSE CHURCH LANE CHALFONT ST PETER BUCKS SL9 9RE

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 SECRETARY APPOINTED PAULINE DIANE CANDLER

View Document

06/05/086 May 2008 DIRECTOR APPOINTED RAYMOND CANDLER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY CONTINENTAL TRUSTEES LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EDMONDSON

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MURPHY

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 16 ROTTEN ROW GREAT BRICKHILL MILTON KEYNES MK17 9BA

View Document

22/11/0622 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: ELDER HOUSE 518 ELDER GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 1LR

View Document

20/12/0420 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: BARYTA HOUSE 29 VICTORIA AVENUE SOUTHEND ON SEA ESSEX SS2 6AR

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/12/928 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 4TH FLOOR 14 TRINITY SQUARE LONDON EC3N 4AA

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 EXEMPTION FROM APPOINTING AUDITORS 011288

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 RETURN MADE UP TO 14/12/84; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FIRST GAZETTE

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: 45 DOUGHTY STREET LONDON WC1N 2LF

View Document

14/06/8214 June 1982 Miscellaneous

View Document

14/06/8214 June 1982 Miscellaneous

View Document

11/04/2511 April 1925 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

11/04/2511 April 1925 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/04/2511 April 1925 FULL ACCOUNTS MADE UP TO 31/03/84

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