EXECUTIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCurrent accounting period extended from 2025-11-30 to 2025-12-31

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

08/06/218 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GILES ORPEN / 01/06/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 5 CARRWOOD PARK SELBY ROAD LEEDS WEST YORKSHIRE LS15 4LG UNITED KINGDOM

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GILES ORPEN / 01/07/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES ORPEN / 28/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GILES ORPEN / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES ORPEN / 28/08/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GILES ORPEN / 01/10/2018

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GILES ORPEN / 06/08/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 25-29 SANDY WAY YEADON LEEDS LS19 7EW

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES ORPEN / 14/11/2014

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 12 DUNBAR HOUSE SHEEPSCAR COURT LEEDS WEST YORKSHIRE LS7 2BB

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY JOANNA BINTLIFF

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES ORPEN / 15/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 54A BARKSTON HOUSE CROYDON STREET LEEDS WEST YORKSHIRE LS11 9RT

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 CURRSHO FROM 31/12/2008 TO 30/11/2008

View Document

10/11/0810 November 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 47 BOOTHROYD DRIVE LEEDS WEST YORKSHIRE LS6 2SL

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information