EXCESSIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

16/08/2416 August 2024 Director's details changed for Mrs Sara Nunn on 2024-08-16

View Document

16/08/2416 August 2024 Change of details for Mr Joshua Nunn as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Change of details for Mrs Sara Nunn as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Registered office address changed from M57 Glenmore Industrial Estate Chichester West Sussex PO19 7BJ United Kingdom to Unit 4 Pulsar Business Park Ellis Square Selsey West Sussex PO20 0AF on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Joshua Nunn on 2024-08-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM UNIT 4 EASTMEAD INDUSTRIAL ESTATE LAVANT CHICHESTER WEST SUSSEX PO18 0BP ENGLAND

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA NUNN / 24/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA NUNN / 24/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA NUNN / 24/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SARA NUNN / 24/08/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 24 POUND FARM ROAD CHICHESTER PO19 7PX ENGLAND

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA NUNN / 15/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SARA NUNN / 15/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA NUNN / 15/05/2020

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MRS SARA NUNN

View Document

17/12/1917 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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