Advanced company searchLink opens in new window

EXCELER HEALTHCARE SERVICES LIMITED

Company number 02872835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 1995 395 Particulars of mortgage/charge
15 Nov 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Nov 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Oct 1995 288 Director resigned
13 Oct 1995 288 New director appointed
13 Oct 1995 288 Secretary resigned;new secretary appointed;director resigned
14 Sep 1995 395 Particulars of mortgage/charge
01 Sep 1995 403a Declaration of satisfaction of mortgage/charge
01 Sep 1995 403a Declaration of satisfaction of mortgage/charge
01 Sep 1995 403a Declaration of satisfaction of mortgage/charge
19 Aug 1995 395 Particulars of mortgage/charge
19 Aug 1995 395 Particulars of mortgage/charge
28 Jul 1995 288 Secretary resigned;new secretary appointed
26 Jul 1995 CERTNM Company name changed legislator 1199 LIMITED\certificate issued on 26/07/95
15 Mar 1995 225(1) Accounting reference date shortened from 31/03 to 31/12
30 Jan 1995 363s Return made up to 17/11/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/11/94; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
31 Mar 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
23 Feb 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
15 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Feb 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
14 Feb 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
14 Feb 1994 287 Registered office changed on 14/02/94 from: holland court the close norwich norfolk NR1 4DX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/02/94 from: holland court the close norwich norfolk NR1 4DX
14 Feb 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03