- Company Overview for EXCEL POWER CONSTRUCTION LTD (03701161)
- Filing history for EXCEL POWER CONSTRUCTION LTD (03701161)
- People for EXCEL POWER CONSTRUCTION LTD (03701161)
- Charges for EXCEL POWER CONSTRUCTION LTD (03701161)
- More for EXCEL POWER CONSTRUCTION LTD (03701161)
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) |
---|---|---|---|
25 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with updates | |
14 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Dean Sanders as a director on 14 April 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
13 Jan 2023 | AP01 | Appointment of Mr Christian Vick Shepherd as a director on 11 January 2023 | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 May 2022 | MR01 | Registration of charge 037011610009, created on 4 May 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Sep 2021 | AD01 | Registered office address changed from Unit C Parc Eirin Tonyrefail CF39 8WW Wales to Unit C Parc Eirin Tonyrefail Porth Rhondda Cynon Taff CF39 8WA on 26 September 2021 | |
31 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Oct 2020 | MR04 | Satisfaction of charge 037011610005 in full | |
02 Oct 2020 | MR04 | Satisfaction of charge 037011610004 in full | |
02 Oct 2020 | MR04 | Satisfaction of charge 037011610002 in full | |
02 Oct 2020 | MR04 | Satisfaction of charge 037011610003 in full | |
26 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
08 Jul 2019 | AP01 | Appointment of Mr Craig Richards as a director on 1 May 2019 | |
16 May 2019 | MR01 | Registration of charge 037011610008, created on 13 May 2019 | |
29 Jan 2019 | PSC04 | Change of details for Mr David Rhys James as a person with significant control on 28 January 2018 |