EXCELSIOR SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
17/06/2417 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
03/06/243 June 2024 | Termination of appointment of Gillian Mary Charlton-Grice as a secretary on 2024-04-18 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/05/1831 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/06/1622 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/06/1517 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/06/1413 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/06/1327 June 2013 | TERMINATE SEC APPOINTMENT |
27/06/1327 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
27/06/1327 June 2013 | |
27/06/1327 June 2013 | SECRETARY APPOINTED MRS GILLIAN MARY CHARLTON-GRICE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
15/06/1215 June 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID NATION |
15/06/1215 June 2012 | APPOINTMENT TERMINATED, SECRETARY SUSAN NATION |
15/06/1215 June 2012 | SECRETARY APPOINTED GILLIAN MARY CHARLTON-GRICE |
13/06/1213 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR APPOINTED PATRICK JAMES GRICE |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/06/119 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/07/106 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
27/06/0827 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
13/07/0613 July 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
28/06/0328 June 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
11/07/0211 July 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 |
15/10/0115 October 2001 | SECRETARY RESIGNED |
15/10/0115 October 2001 | DIRECTOR RESIGNED |
15/10/0115 October 2001 | NEW DIRECTOR APPOINTED |
15/10/0115 October 2001 | NEW SECRETARY APPOINTED |
11/10/0111 October 2001 | COMPANY NAME CHANGED UK CALL CENTRES LIMITED CERTIFICATE ISSUED ON 11/10/01 |
12/07/0112 July 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | SECRETARY RESIGNED |
12/07/0112 July 2001 | NEW SECRETARY APPOINTED |
12/07/0112 July 2001 | NEW DIRECTOR APPOINTED |
12/07/0112 July 2001 | DIRECTOR RESIGNED |
19/04/0119 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
31/07/0031 July 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
16/12/9916 December 1999 | NEW SECRETARY APPOINTED |
16/12/9916 December 1999 | NEW DIRECTOR APPOINTED |
15/11/9915 November 1999 | REGISTERED OFFICE CHANGED ON 15/11/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
15/11/9915 November 1999 | DIRECTOR RESIGNED |
15/11/9915 November 1999 | ADOPT MEM AND ARTS 05/11/99 |
15/11/9915 November 1999 | SECRETARY RESIGNED |
04/11/994 November 1999 | COMPANY NAME CHANGED LINK MANUFACTURING LIMITED CERTIFICATE ISSUED ON 05/11/99 |
24/06/9924 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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