EXCELSIOR PANELLING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Appointment of Mrs Tracy Lorraine Gallagher as a director on 2024-11-19

View Document

20/11/2420 November 2024 Appointment of Mrs Kristin Leigh Sanders as a director on 2024-11-19

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR STEPHEN ALBERT SANDERS

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY HUGH TULLOCH

View Document

17/06/1917 June 2019 SECRETARY APPOINTED MR STEPHEN ALBERT SANDERS

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH TULLOCH

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAUGH

View Document

12/06/1912 June 2019 DOCUMENTS 24/05/2019

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPS GROUP HOLDINGS LIMITED

View Document

06/06/196 June 2019 CESSATION OF STEPHEN BADEN BAUGH AS A PSC

View Document

06/06/196 June 2019 CESSATION OF HUGH BARRY TULLOCH AS A PSC

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013824190005

View Document

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

View Accounts

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1918 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

02/08/162 August 2016 07/04/15 STATEMENT OF CAPITAL GBP 207603.00

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 REDEMPTION OF SHARES 07/04/2015

View Document

24/07/1524 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 NC INC ALREADY ADJUSTED 12/06/2013

View Document

19/06/1319 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 207630.00

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 DIRECTOR APPOINTED MR RICHARD PATRICK GALLAGHER

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/10/1212 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 107630.00

View Document

12/10/1212 October 2012 INC 10000 DIVIDED 10000 ORD SHA 08/10/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BADEN BAUGH / 01/03/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUGH BARRY TULLOCH / 01/03/2012

View Document

06/08/126 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH BARRY TULLOCH / 09/12/2010

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / HUGH BARRY TULLOCH / 09/12/2010

View Document

28/07/1128 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/04/1127 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BADEN BAUGH / 19/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH BARRY TULLOCH / 19/07/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 COMPANY NAME CHANGED UNITED EXCELSIOR (TC) LIMITED CERTIFICATE ISSUED ON 30/11/05

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: EXCELSIOR HOUSE HAYSEECH ROAD HALESOWEN WEST MIDLANDS.B63 3PD

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NC INC ALREADY ADJUSTED 20/02/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

04/06/014 June 2001 £ IC 100/63 03/04/01 £ SR 37@1=37

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED UNITED EXCELSIOR TOILET CUBICLES LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

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

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/07/9325 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/08/908 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: UNIT A LEONA INDUSTRIAL ESTATE NIMMINGS ROAD HALESOWEN WEST MIDLANDS B62 9JQ

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

03/08/883 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

13/09/8613 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

05/02/865 February 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/787 August 1978 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