EXELUS CONSULTING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

19/04/2419 April 2024 Liquidators' statement of receipts and payments to 2024-01-22

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-01-22

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM THE LIMES CHURCH HILL EASINGWOLD YORK YO61 3JU

View Document

13/02/1913 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1913 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

07/01/157 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 63 LAWRENCE STREET YORK N YORKS YO10 3BU

View Document

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM THE LIMES CHURCH HILL EASINGWOLD YORK NORTH YORKSHIRE YO61 3JU UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 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