Advanced company searchLink opens in new window

IN-EXCESS UK LIMITED

Company number 04781355

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)
13 Jul 2016 AA01 Current accounting period extended from 31 July 2016 to 31 January 2017
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
04 May 2016 AA Accounts for a medium company made up to 31 July 2015
06 Apr 2016 AD01 Registered office address changed from The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE to Anchor House Netherhampton Road Harnham Salisbury Wiltshire SP2 8RA on 6 April 2016
11 Aug 2015 CH01 Director's details changed for Mr Carl Peter Chambers on 11 August 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
30 Apr 2015 AA Accounts for a medium company made up to 31 July 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
02 Jun 2014 CH01 Director's details changed for Mr Carl Peter Chambers on 2 June 2014
02 Jun 2014 CH03 Secretary's details changed for Mr Christopher John Chambers on 2 June 2014
22 May 2014 AD01 Registered office address changed from 4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SF on 22 May 2014
13 Jan 2014 AA Full accounts made up to 31 July 2013
04 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
21 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 May 2013 SH08 Change of share class name or designation
20 May 2013 AA Accounts for a medium company made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
26 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2011
19 Dec 2011 AA Accounts for a medium company made up to 31 July 2011
10 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 26/04/2012
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Dec 2010 AA Accounts for a medium company made up to 31 July 2010
08 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
08 Jun 2010 CH03 Secretary's details changed for Mr Christopher John Chambers on 31 May 2010