- Company Overview for EXCESS PROTECT LIMITED (07434081)
- Filing history for EXCESS PROTECT LIMITED (07434081)
- People for EXCESS PROTECT LIMITED (07434081)
- More for EXCESS PROTECT LIMITED (07434081)
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) |
---|---|---|---|
17 Feb 2025 | AA | Accounts for a dormant company made up to 31 January 2025 | |
25 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
16 Sep 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 January 2025 | |
30 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
14 Nov 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 28 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr David Antcliff on 26 July 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
16 Nov 2022 | PSC07 | Cessation of James David Hassan as a person with significant control on 28 February 2022 | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
15 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
21 Nov 2019 | TM01 | Termination of appointment of Christopher Douglas U'dell as a director on 10 September 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Christopher Douglas U'dell on 1 July 2019 | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
27 Nov 2018 | PSC04 | Change of details for Mr David Dennis Cuby as a person with significant control on 7 April 2016 | |
27 Nov 2018 | PSC04 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 7 April 2016 | |
27 Nov 2018 | PSC04 | Change of details for Mr James David Hassan as a person with significant control on 7 April 2016 | |
27 Nov 2018 | PSC04 | Change of details for Mr Subash Malkani as a person with significant control on 7 April 2016 | |
27 Nov 2018 | PSC04 | Change of details for Mr Maurice Albert Perera as a person with significant control on 7 April 2016 |