EXEC.CS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from C/O Hammond & Co. (Gloucester) 16 Evergreen Walk Longlevens Gloucester GL2 0rd United Kingdom to C/O John M Jelf Mcipp Miab 16 Evergreen Walk Longlevens Gloucester GL2 0rd on 2025-07-21

View Document

10/04/2510 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/02/251 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to C/O Hammond & Co. (Gloucester) 16 Evergreen Walk Longlevens Gloucester GL2 0rd on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/01/2316 January 2023 Notification of a person with significant control statement

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

16/01/2316 January 2023 Notification of a person with significant control statement

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/08/1623 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE BEST / 19/08/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1512 February 2015 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