EXCELL CONVERGED SOLUTIONS LIMITED

04589520
4-6 LANGFORD ARCH LONDON ROAD, SAWSTON CAMBRIDGE CB22 3FX

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2022 officers Termination of appointment of director (Andrew Charles Ashton) 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2022 dissolution Dissolution Application Strike Off Company 4 Buy now
07 Mar 2022 officers Appointment of director (Mrs Venetia Lois Cooper) 2 Buy now
20 Jan 2022 accounts Annual Accounts 5 Buy now
06 Jan 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 officers Appointment of director (Mr Stewart James Motler) 2 Buy now
17 Nov 2021 officers Appointment of director (Mr Philip Howard Grannum) 2 Buy now
17 Nov 2021 officers Appointment of director (Mr William Thomas Dawson) 2 Buy now
17 Nov 2021 officers Appointment of director (Mr Andrew Charles Ashton) 2 Buy now
17 Nov 2021 officers Termination of appointment of director (Dean Leroy Hills) 1 Buy now
17 Nov 2021 officers Termination of appointment of director (Darren Lee Strowger) 1 Buy now
17 Nov 2021 officers Termination of appointment of secretary (Edward Pettit) 1 Buy now
19 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 accounts Annual Accounts 5 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2020 accounts Annual Accounts 6 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 6 Buy now
15 Nov 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
06 Feb 2018 accounts Annual Accounts 7 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 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 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 accounts Annual Accounts 8 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
17 Nov 2015 accounts Annual Accounts 9 Buy now
18 Feb 2015 accounts Annual Accounts 8 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 7 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
22 Nov 2012 officers Change of particulars for director (Mr Darren Lee Strowger) 2 Buy now
25 Sep 2012 accounts Annual Accounts 8 Buy now
25 Jan 2012 accounts Annual Accounts 8 Buy now
12 Dec 2011 annual-return Annual Return 3 Buy now
27 Jan 2011 accounts Annual Accounts 7 Buy now
09 Dec 2010 annual-return Annual Return 3 Buy now
13 Jan 2010 accounts Annual Accounts 10 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Darren Strowger) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Dean Leroy Hills) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Ms Rosemary Conlon) 1 Buy now
16 Mar 2009 officers Director's change of particulars / dean hills / 19/12/2008 1 Buy now
16 Mar 2009 officers Director's change of particulars / darren strowger / 30/11/2008 1 Buy now
19 Feb 2009 accounts Annual Accounts 8 Buy now
22 Dec 2008 annual-return Return made up to 13/11/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 9 Buy now
20 Dec 2007 annual-return Return made up to 13/11/07; full list of members 3 Buy now
20 Dec 2007 address Location of debenture register 1 Buy now
20 Dec 2007 address Location of register of members 1 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: 4-6 langford arch london road sawston cambridge CB2 4EE 1 Buy now
26 Mar 2007 accounts Annual Accounts 17 Buy now
30 Nov 2006 annual-return Return made up to 13/11/06; full list of members 7 Buy now
17 Jul 2006 auditors Auditors Resignation Company 2 Buy now
22 May 2006 accounts Annual Accounts 17 Buy now
08 Mar 2006 officers Director resigned 1 Buy now
18 Jan 2006 annual-return Return made up to 13/11/05; full list of members 7 Buy now
19 Jan 2005 accounts Annual Accounts 14 Buy now
08 Dec 2004 annual-return Return made up to 13/11/04; full list of members 7 Buy now
02 Dec 2003 annual-return Return made up to 13/11/03; full list of members 7 Buy now
08 May 2003 capital Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Apr 2003 officers Secretary resigned 1 Buy now
21 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2003 accounts Accounting reference date extended from 30/11/03 to 30/04/04 1 Buy now
06 Mar 2003 officers New secretary appointed 2 Buy now
21 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2003 resolution Resolution 14 Buy now
31 Jan 2003 officers Director resigned 1 Buy now
31 Jan 2003 officers Secretary resigned 1 Buy now
31 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
31 Jan 2003 officers New director appointed 2 Buy now
31 Jan 2003 officers New director appointed 2 Buy now
31 Jan 2003 address Registered office changed on 31/01/03 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
13 Nov 2002 incorporation Incorporation Company 7 Buy now