EXCEL BUSINESS ENVIRONMENTS LIMITED

04130476
XEINADIN MANCHESTER 100 BARBIROLLI SQUARE MANCHESTER UNITED KINGDOM M2 3BD

Documents

Documents
Date Category Description Pages
04 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2023 accounts Annual Accounts 11 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Oct 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Oct 2023 resolution Resolution 1 Buy now
16 Jun 2023 officers Change of particulars for director (Mr Alan Brown) 2 Buy now
16 Jun 2023 officers Change of particulars for secretary (Mr Alan Brown) 1 Buy now
16 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 10 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Dec 2021 accounts Annual Accounts 10 Buy now
30 Mar 2021 accounts Annual Accounts 10 Buy now
19 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
19 Feb 2021 resolution Resolution 1 Buy now
18 Feb 2021 capital Return of Allotment of shares 4 Buy now
18 Feb 2021 capital Return of Allotment of shares 4 Buy now
18 Feb 2021 capital Return of Allotment of shares 3 Buy now
18 Feb 2021 capital Return of Allotment of shares 3 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2021 capital Return of Allotment of shares 3 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 officers Change of particulars for director (Mr Christopher Stuart Sharp) 2 Buy now
05 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2018 accounts Annual Accounts 10 Buy now
24 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2017 accounts Annual Accounts 10 Buy now
01 Aug 2017 capital Return of Allotment of shares 3 Buy now
07 Jul 2017 officers Change of particulars for secretary (Mr Alan Brown) 1 Buy now
07 Jul 2017 officers Change of particulars for director (Mr Alan Brown) 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
19 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2016 annual-return Annual Return 6 Buy now
14 Sep 2015 accounts Annual Accounts 8 Buy now
19 Feb 2015 annual-return Annual Return 6 Buy now
26 Sep 2014 accounts Annual Accounts 7 Buy now
17 Feb 2014 annual-return Annual Return 6 Buy now
13 Sep 2013 accounts Annual Accounts 15 Buy now
23 Jan 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
06 Mar 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 officers Change of particulars for director (Mr Christopher Stuart Sharp) 2 Buy now
18 Aug 2010 accounts Annual Accounts 4 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Alan Brown) 2 Buy now
12 Apr 2010 officers Change of particulars for secretary (Mr Alan Brown) 1 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for director (Christopher Stuart Sharp) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Alan Brown) 2 Buy now
03 Sep 2009 accounts Annual Accounts 4 Buy now
28 Jan 2009 annual-return Return made up to 19/12/08; full list of members 4 Buy now
29 Jul 2008 accounts Annual Accounts 4 Buy now
28 Jan 2008 accounts Annual Accounts 4 Buy now
18 Jan 2008 annual-return Return made up to 19/12/07; full list of members 3 Buy now
16 Jan 2007 annual-return Return made up to 19/12/06; full list of members 7 Buy now
09 Aug 2006 accounts Annual Accounts 6 Buy now
22 Dec 2005 annual-return Return made up to 19/12/05; full list of members 7 Buy now
11 Aug 2005 accounts Annual Accounts 4 Buy now
11 Apr 2005 capital Ad 04/03/05--------- £ si 18@1=18 £ ic 2/20 2 Buy now
11 Apr 2005 resolution Resolution 1 Buy now
15 Dec 2004 annual-return Return made up to 19/12/04; full list of members 7 Buy now
30 Oct 2004 accounts Annual Accounts 4 Buy now
15 Dec 2003 annual-return Return made up to 19/12/03; full list of members 8 Buy now
26 Jul 2003 accounts Annual Accounts 4 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers New secretary appointed 2 Buy now
15 Apr 2003 officers Secretary resigned 1 Buy now
24 Jan 2003 annual-return Return made up to 19/12/02; full list of members 6 Buy now
18 Jun 2002 accounts Annual Accounts 4 Buy now
12 Mar 2002 annual-return Return made up to 19/12/01; full list of members 6 Buy now
12 Feb 2002 address Registered office changed on 12/02/02 from: 7 weighbridge court waters edge park irlam greater manchester M44 6TJ 1 Buy now
29 Oct 2001 mortgage Particulars of mortgage/charge 9 Buy now
20 Jan 2001 officers New director appointed 2 Buy now
10 Jan 2001 officers Director resigned 1 Buy now
10 Jan 2001 address Registered office changed on 10/01/01 from: 68 fountain street manchester lancashire M2 2FB 1 Buy now
19 Dec 2000 incorporation Incorporation Company 24 Buy now