EXCELSEA LIMITED

Company Documents

DateDescription
29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Cessation of Richard Otley as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Richard Christopher Otley as a director on 2021-07-14

View Document

13/07/2113 July 2021 Notification of David John Anderson as a person with significant control on 2021-06-13

View Document

13/07/2113 July 2021 Appointment of Mr David John Anderson as a director on 2021-07-13

View Document

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

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NATHALIE VALERIE CHRISTINE GUIBERT / 15/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD OTLEY

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ECATERINA CHIRILESCU

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER OTLEY

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM THE GRANARY WELL BANK WELL BEDALE NORTH YORKSHIRE DL8 2QF

View Document

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

04/02/164 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 100

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS ECATERINA CHIRILESCU

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 64A ORSETT ROAD GRAYS ESSEX RM17 5EH ENGLAND

View Document

19/06/1319 June 2013 PREVSHO FROM 31/01/2014 TO 31/03/2013

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEECH

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEECH

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MS NATHALIE VALERIE CHRISTINE GUILBERT

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NATHALIE VALERIE CHRISTINE GUILBERT / 28/09/2012

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR NATHALIE GUIBERT

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEECH

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE GUIBERT / 15/01/2012

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE GUIBERT / 15/01/2010

View Document

05/03/105 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY CARLOS CODONY

View Document

02/11/092 November 2009 SECRETARY APPOINTED MR CHRISTOPHER JOHN LEECH

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE GUIBERT / 28/04/2008

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CARLOS CODONY / 28/04/2008

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 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