EXCELSERVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Micro company accounts made up to 2024-08-31

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/03/2423 March 2024 Micro company accounts made up to 2023-08-31

View Document

07/10/237 October 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Amended micro company accounts made up to 2020-08-31

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/09/2019 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 101 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

23/09/1423 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

26/05/1326 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

20/05/1220 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/08/1129 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SITHAMPARANATHAN SIVARAJ / 01/10/2009

View Document

30/10/1030 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RSB ASSOCIATES (LONDON) LIMITED / 01/10/2009

View Document

30/10/1030 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: C/O MESSRS RSB ASSOCIATES 101 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 71 BATH COURT BATH STREET LONDON EC1V 9EU

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 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