EXCELSIOR SUPPORT SERVICES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Cessation of Owen Ronald Woghiren as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Miss Anita King as a director on 2024-01-01

View Document

29/11/2429 November 2024 Registered office address changed from Granyte House Granyte House Delamere Road Cheshunt Hertfordshire EN8 9SP to 476 High Road Leytonstone London High Road Leytonstone London E11 3HN on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Owen Ronald Woghiren as a director on 2024-01-01

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-06-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY OMOLABAKE ODEDIRAN

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED DR OWEN RONALD WOGHIREN

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN RONALD WOGHIREN

View Document

10/06/2010 June 2020 CESSATION OF OMOLABAKE OLUBUNMI ODEDIRAN AS A PSC

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR OMOLABAKE ODEDIRAN

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUBUNMI ODEDIRAN / 02/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS OMOBALAKE OLUBUNMI ODEDIRAN / 02/03/2015

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS OLUBUNMI ODEDIRAN / 02/03/2015

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MS OLUBUNMI ODEDIRAN

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR OSCAR WOGHIREN

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY OSCAR WOGHIREN

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MS OLUBUNMI ODEDIRAN

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM, GRANYTE HOUSE GRANYTE HOUSE, DELAMERE ROAD, CHESHUNT, HERTFORDSHIRE, ENGLAND

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM, 487 HIGH ROAD, LONDON, E11 4JU, ENGLAND

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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