EXCLUSIVE CONTRACT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

18/03/2518 March 2025 Termination of appointment of James Patrick Melvin as a director on 2025-03-17

View Document

09/01/259 January 2025 Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Birketts Llp Brierly Place New London Road Chelmsford CM2 0AP

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Appointment of Mr Thomas Edward Evans as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Nileshbhai Jayantilal Sachdev as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Lisa Claire Hylton as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Gary Martin Evans as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Amanda Jane Evans as a director on 2024-08-31

View Document

03/09/243 September 2024 Registered office address changed from Ground Floor, Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5DA England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2024-09-03

View Document

03/09/243 September 2024 Appointment of Mrs Laura Clare Ryan as a director on 2024-08-31

View Document

03/09/243 September 2024 Appointment of Mr Daniel Grant Dickson as a director on 2024-08-31

View Document

03/09/243 September 2024 Appointment of Mrs Laura Clare Ryan as a secretary on 2024-08-31

View Document

03/09/243 September 2024 Statement of company's objects

View Document

03/09/243 September 2024 Change of details for The Exclusive Services Group Limited as a person with significant control on 2024-08-31

View Document

03/09/243 September 2024 Director's details changed for Mr James Patrick Melvin on 2024-08-31

View Document

30/08/2430 August 2024 Resolutions

View Document

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

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/09/237 September 2023 Satisfaction of charge 4 in full

View Document

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

View Accounts

31/03/2331 March 2023 Director's details changed for Dr Nileshbhai Jayantilal Sachdev on 2023-03-08

View Document

31/03/2331 March 2023 Director's details changed for Mrs Amanda Jane Evans on 2023-03-08

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/12/2228 December 2022 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

22/12/2222 December 2022 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

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

View Accounts

13/01/2213 January 2022 Director's details changed for Dr Nileshbhai Jayantilal Sachdev on 2021-12-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022 Director's details changed for Mr James Patrick Melvin on 2021-12-30

View Document

30/12/2130 December 2021 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

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MELVIN / 30/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021895120006

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/03/1917 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANET SHERIDAN

View Document

17/03/1917 March 2019 APPOINTMENT TERMINATED, SECRETARY JANET SHERIDAN

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/12/1813 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET KATHERINE SHERIDAN / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE EVANS / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE LANCASTER / 13/12/2018

View Document

08/11/188 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/03/187 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016

View Document

25/01/1825 January 2018 CESSATION OF JANICE HAZEL EVANS AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXCLUSIVE SERVICES GROUP LIMITED

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MELVIN / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN EVANS / 12/12/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 8-12 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5AD

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021895120005

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR NILESHBHAI JAYANTILAL SACHDEV

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR GARY MARTIN EVANS

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 1414502

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR JAMES PATRICK MELVIN

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA PINNER

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE EVANS / 18/03/2013

View Document

25/02/1325 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1325 February 2013 25/02/13 STATEMENT OF CAPITAL GBP 1577086

View Document

19/02/1319 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILFRED WILKERSON

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED DEBBIE LANCASTER

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED AMANDA JANE EVANS

View Document

06/11/126 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 25/10/10 STATEMENT OF CAPITAL GBP 1577086

View Document

01/11/111 November 2011 25/10/10 STATEMENT OF CAPITAL GBP 1577026

View Document

05/09/115 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRID JAMES WILKERSON / 31/12/2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 30/09/10 STATEMENT OF CAPITAL GBP 959726

View Document

15/11/1015 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1015 November 2010 29/09/10 STATEMENT OF CAPITAL GBP 1317667

View Document

12/11/1012 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 NC INC ALREADY ADJUSTED 12/07/2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELAINE PINNER / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET KATHERINE SHERIDAN / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILFRID JAMES WILKERSON / 31/12/2009

View Document

11/09/0911 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID EVANS

View Document

07/10/087 October 2008 GBP NC 2000000/2010217 19/09/2008

View Document

07/10/087 October 2008 NC INC ALREADY ADJUSTED 19/09/08

View Document

27/06/0827 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/06/086 June 2008 DIRECTOR APPOINTED LINDA ELAINE PINNER

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED WILFRED JAMES WILKERSON

View Document

04/03/084 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 30/03/05

View Document

18/04/0518 April 2005 £ NC 50000/2000000 30/03/05

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: MANOR FARM MEWS MANOR FARM BYGRAVE BALDOCK HERTFORDSHIRE SG7 5EE

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED CLEAN BUSINESS LIMITED CERTIFICATE ISSUED ON 21/07/03

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 S366A DISP HOLDING AGM 23/11/00

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 £ NC 100/50000 07/07/

View Document

19/07/9919 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/99

View Document

19/07/9919 July 1999 NC INC ALREADY ADJUSTED 07/07/99

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/991 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: JESSAMINE HOUSE HIGH STREET ASHWELL HERTFORDSHIRE SG7 5NL

View Document

04/02/984 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 AUDITOR'S RESIGNATION

View Document

28/10/9628 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 AUDITOR'S RESIGNATION

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: MESSRS LONGCROFTS LONGCROFTS HOUSE VICTORIA AVENUE BISHOPSGATE LONDON EC2M 4NS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/05/9029 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 WD 25/01/88 PD 19/11/87--------- £ SI 2@1

View Document

14/12/8714 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/871 December 1987 COMPANY NAME CHANGED WETSOAK LIMITED CERTIFICATE ISSUED ON 02/12/87

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 1BD

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 ALTER MEM AND ARTS 091187

View Document

06/11/876 November 1987 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