THE EXCELL GROUP LIMITED

03678027
WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD CENTRAL BOULEVARD, BLYTHE VALLEY PARK SHIRLEY SOLIHULL B90 8BG

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
13 Mar 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Mar 2024 capital Statement of capital (Section 108) 3 Buy now
05 Mar 2024 insolvency Solvency Statement dated 04/03/24 1 Buy now
05 Mar 2024 resolution Resolution 1 Buy now
05 Mar 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Mar 2024 capital Return of Allotment of shares 3 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 25 Buy now
31 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 58 Buy now
31 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
31 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
20 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2022 officers Change of particulars for director (Mr Stewart James Motler) 2 Buy now
20 Jun 2022 officers Change of particulars for director (Mr Philip Howard Grannum) 2 Buy now
20 Jun 2022 officers Change of particulars for director (Mr William Thomas Dawson) 2 Buy now
20 Jun 2022 officers Change of particulars for director (Mrs Venetia Lois Cooper) 2 Buy now
20 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2022 officers Termination of appointment of director (Andrew Charles Ashton) 1 Buy now
07 Mar 2022 officers Appointment of director (Mrs Venetia Lois Cooper) 2 Buy now
20 Jan 2022 accounts Annual Accounts 27 Buy now
06 Jan 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Nov 2021 officers Appointment of director (Mr Stewart James Motler) 2 Buy now
18 Nov 2021 officers Appointment of director (Mr Philip Howard Grannum) 2 Buy now
18 Nov 2021 officers Appointment of director (Mr William Thomas Dawson) 2 Buy now
18 Nov 2021 officers Appointment of director (Mr Andrew Charles Ashton) 2 Buy now
18 Nov 2021 officers Termination of appointment of director (Dean Leroy Hills) 1 Buy now
18 Nov 2021 officers Termination of appointment of director (Robert Stuart Moss) 1 Buy now
18 Nov 2021 officers Termination of appointment of secretary (Edward Pettit) 1 Buy now
18 Nov 2021 officers Termination of appointment of director (Darren Lee Strowger) 1 Buy now
18 Nov 2021 officers Termination of appointment of director (Edward Pettit) 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 28 Buy now
11 Jan 2021 mortgage Registration of a charge 52 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2020 incorporation Memorandum Articles 9 Buy now
16 Apr 2020 resolution Resolution 4 Buy now
10 Mar 2020 mortgage Registration of a charge 52 Buy now
04 Feb 2020 accounts Annual Accounts 46 Buy now
09 Oct 2019 officers Termination of appointment of director (Rosemary Conlon) 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2018 accounts Annual Accounts 45 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2018 officers Termination of appointment of director (Mark Stanley Murphy) 1 Buy now
09 May 2018 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
09 May 2018 incorporation Re Registration Memorandum Articles 10 Buy now
09 May 2018 resolution Resolution 1 Buy now
09 May 2018 change-of-name Reregistration Public To Private Company 1 Buy now
15 Feb 2018 officers Termination of appointment of director (Jamie Corstorphine Adams) 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 officers Change of particulars for director (Mr Edward Pettit) 2 Buy now
06 Dec 2017 resolution Resolution 11 Buy now
06 Nov 2017 accounts Annual Accounts 42 Buy now
11 Apr 2017 accounts Annual Accounts 11 Buy now
31 Mar 2017 officers Appointment of secretary (Mr Edward Pettit) 2 Buy now
31 Mar 2017 officers Termination of appointment of secretary (Rosemary Conlon) 1 Buy now
21 Dec 2016 accounts Annual Accounts 11 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 44 Buy now
18 Oct 2016 accounts Annual Accounts 11 Buy now
25 Apr 2016 capital Return of Allotment of shares 5 Buy now
25 Apr 2016 resolution Resolution 23 Buy now
14 Apr 2016 accounts Annual Accounts 11 Buy now
04 Feb 2016 accounts Annual Accounts 11 Buy now
29 Jan 2016 officers Appointment of director (Mr Robert Stuart Moss) 2 Buy now
07 Jan 2016 annual-return Annual Return 7 Buy now
17 Nov 2015 accounts Annual Accounts 11 Buy now
24 Sep 2015 accounts Annual Accounts 47 Buy now
16 Dec 2014 annual-return Annual Return 6 Buy now
04 Dec 2014 accounts Annual Accounts 33 Buy now
04 Apr 2014 officers Appointment of director (Mr Edward Pettit) 2 Buy now
13 Mar 2014 resolution Resolution 2 Buy now
12 Dec 2013 annual-return Annual Return 5 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2013 officers Appointment of director (Mr Jamie Corstorphine Adams) 2 Buy now
04 Nov 2013 accounts Annual Accounts 31 Buy now
17 Jan 2013 annual-return Annual Return 5 Buy now
17 Jan 2013 officers Change of particulars for director (Mark Stanley Murphy) 2 Buy now
17 Jan 2013 officers Change of particulars for director (Mrs Rosemary Conlon) 2 Buy now
10 Jan 2013 officers Appointment of director (Mrs Rosemary Conlon) 2 Buy now
05 Nov 2012 accounts Annual Accounts 29 Buy now
27 Feb 2012 resolution Resolution 1 Buy now
27 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 28 Buy now
31 Jan 2011 accounts Annual Accounts 28 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
09 Dec 2010 officers Change of particulars for director (Mark Stanley Murphy) 2 Buy now
25 Jun 2010 capital Return of Allotment of shares 4 Buy now
25 Jun 2010 officers Appointment of director (Mark Stanley Murphy) 3 Buy now
22 Jun 2010 resolution Resolution 18 Buy now