EXCELLERATE SERVICES HOLDINGS UK LIMITED

04998433
65 LEONARD STREET SHOREDITCH LONDON EC2A 4QS

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 20 Buy now
17 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 61 Buy now
17 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
17 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
23 Jan 2024 officers Termination of appointment of director (Gordon George Hulley) 1 Buy now
23 Jan 2024 officers Termination of appointment of director (Clinton James Phipps) 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 officers Appointment of director (Mr Justin Roger Moore) 2 Buy now
09 Nov 2023 officers Appointment of director (Ms Lisa Helen Laird) 2 Buy now
15 Aug 2023 accounts Annual Accounts 20 Buy now
15 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 50 Buy now
15 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
15 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 2 Buy now
05 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 50 Buy now
05 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
14 Jun 2023 mortgage Registration of a charge 28 Buy now
26 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2023 officers Appointment of director (Johan Andrew Venter) 2 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 officers Termination of appointment of director (Keith Simon French) 1 Buy now
04 Jul 2022 accounts Annual Accounts 31 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2022 officers Termination of appointment of director (James Cy Peers) 1 Buy now
05 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2021 accounts Annual Accounts 28 Buy now
04 Mar 2021 officers Termination of appointment of director (Harvey Murray Soning) 1 Buy now
03 Mar 2021 officers Appointment of director (Mr James Peers) 2 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 officers Change of particulars for director (Keith Simon French) 2 Buy now
12 Nov 2020 officers Appointment of director (Keith Simon French) 2 Buy now
12 Nov 2020 officers Termination of appointment of director (Mark Julian Carter) 1 Buy now
12 Nov 2020 officers Termination of appointment of director (James Lance Soning) 1 Buy now
15 Jul 2020 resolution Resolution 3 Buy now
30 Mar 2020 accounts Annual Accounts 28 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2019 resolution Resolution 3 Buy now
19 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2019 officers Termination of appointment of director (Shaun Fourie) 1 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2018 accounts Annual Accounts 12 Buy now
06 Nov 2018 officers Appointment of director (Shaun Fourie) 2 Buy now
25 Sep 2018 capital Return of Allotment of shares 3 Buy now
29 Aug 2018 accounts Annual Accounts 11 Buy now
21 May 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Apr 2018 officers Termination of appointment of director (Shaun Fourie) 1 Buy now
18 Jan 2018 resolution Resolution 3 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2017 officers Appointment of director (James Lance Soning) 2 Buy now
07 Dec 2017 officers Appointment of director (Mark Julian Carter) 2 Buy now
03 Nov 2017 mortgage Registration of a charge 26 Buy now
22 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
09 Aug 2017 resolution Resolution 1 Buy now
28 Jul 2017 officers Termination of appointment of secretary (Debra Shirley Eatock) 1 Buy now
06 Jul 2017 officers Appointment of director (Shaun Fourie) 2 Buy now
06 Jul 2017 officers Appointment of director (Gordon Hulley) 2 Buy now
06 Jul 2017 officers Appointment of director (Clinton James Phipps) 2 Buy now
06 Jul 2017 officers Termination of appointment of director (James Lance Soning) 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Angela Susan Frances Soning) 1 Buy now
14 Jun 2017 accounts Annual Accounts 6 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 6 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
01 Jul 2015 accounts Annual Accounts 6 Buy now
01 May 2015 officers Change of particulars for director (Mrs. Angela Susan Frances Soning) 2 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
17 Dec 2014 officers Termination of appointment of director (Richard Ian Hebden Andrews) 1 Buy now
26 Jun 2014 accounts Annual Accounts 6 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2014 officers Appointment of director (James Lance Soning) 2 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
07 Jun 2013 accounts Annual Accounts 6 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
20 Dec 2012 officers Change of particulars for secretary (Debra Shirley Eatock) 1 Buy now
01 Aug 2012 officers Termination of appointment of director (Edward Richardson) 2 Buy now
19 Jun 2012 accounts Annual Accounts 6 Buy now
22 Feb 2012 resolution Resolution 21 Buy now
13 Jan 2012 annual-return Annual Return 7 Buy now
23 May 2011 accounts Annual Accounts 7 Buy now
20 Jan 2011 officers Appointment of director (Edward George Richardson) 3 Buy now
14 Jan 2011 annual-return Annual Return 6 Buy now
12 Nov 2010 capital Return of Allotment of shares 3 Buy now
22 Jul 2010 capital Return of Allotment of shares 4 Buy now
22 Jul 2010 resolution Resolution 1 Buy now
22 Jul 2010 resolution Resolution 29 Buy now
21 May 2010 accounts Annual Accounts 7 Buy now
15 Feb 2010 officers Termination of appointment of director (Philip Eatock) 1 Buy now
19 Jan 2010 annual-return Annual Return 6 Buy now
19 Jan 2010 officers Change of particulars for director (Philip Eatock) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Harvey Murray Soning) 2 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2009 accounts Annual Accounts 7 Buy now
02 Jul 2009 officers Director appointed harvey murray soning 3 Buy now
27 May 2009 officers Director's change of particulars / richard andrews / 15/05/2009 1 Buy now
27 Apr 2009 officers Director appointed richard ian hebden andrews 3 Buy now
27 Apr 2009 officers Director appointed phillip eatock 3 Buy now